Search icon

HGG MANAGEMENT CORP.

Company Details

Name: HGG MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2006 (19 years ago)
Entity Number: 3444640
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 11 EAST BROADWAY, 12A, NEW YORK, NY, United States, 10038
Address: 11 EAST BROADWAY SUITE #12A, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HGG MANAGEMENT CORP DOS Process Agent 11 EAST BROADWAY SUITE #12A, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ALICE NG Chief Executive Officer 11 EAST BROADWAY, 12A, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2010-11-18 2015-08-12 Address 39-07 PRINCE ST UNIT 6E, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2006-12-04 2010-11-18 Address 17 EAST BROADWAY SUITE 501, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220107001069 2022-01-07 BIENNIAL STATEMENT 2022-01-07
150812000237 2015-08-12 CERTIFICATE OF CHANGE 2015-08-12
101118000459 2010-11-18 CERTIFICATE OF CHANGE 2010-11-18
061204000197 2006-12-04 CERTIFICATE OF INCORPORATION 2006-12-04

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14375.00
Total Face Value Of Loan:
14375.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14375
Current Approval Amount:
14375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14538.72

Date of last update: 28 Mar 2025

Sources: New York Secretary of State