Search icon

HPH DESIGN, INC.

Company Details

Name: HPH DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2008 (17 years ago)
Entity Number: 3628172
ZIP code: 11588
County: Nassau
Place of Formation: New York
Address: 32 OSTEND RD, ISLAND PARK, NY, United States, 11588
Principal Address: 32 OSTEND ROAD, ISLAND PARK, NY, United States, 11588

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
HOWARD HABER Agent 32 OSTEND ROAD, ISLAND PARK, NY, 11558

DOS Process Agent

Name Role Address
HOWARD HABER DOS Process Agent 32 OSTEND RD, ISLAND PARK, NY, United States, 11588

Chief Executive Officer

Name Role Address
HOWARD HABER Chief Executive Officer 32 OSTEND ROAD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2012-10-19 2014-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2014-03-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-06 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-02-06 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140806000563 2014-08-06 CERTIFICATE OF CHANGE 2014-08-06
140331002438 2014-03-31 BIENNIAL STATEMENT 2014-02-01
121019001091 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920001196 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120326002500 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100712002636 2010-07-12 BIENNIAL STATEMENT 2010-02-01
080206000988 2008-02-06 CERTIFICATE OF INCORPORATION 2008-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2917547701 2020-05-01 0235 PPP 32 OSTEND RD, ISLAND PARK, NY, 11558
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10850
Loan Approval Amount (current) 10850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10992.36
Forgiveness Paid Date 2021-08-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State