Search icon

HIPPOE HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HIPPOE HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2008 (17 years ago)
Entity Number: 3742639
ZIP code: 10002
County: New York
Place of Formation: Delaware
Address: 35 ORCHARD ST, NY, NY, United States, 10002

Contact Details

Phone +1 504-813-3385

DOS Process Agent

Name Role Address
CHEEKY SANDWICHES DOS Process Agent 35 ORCHARD ST, NY, NY, United States, 10002

Agent

Name Role Address
MAYLEEN GONZALZES Agent 274 RIDGEWOOD AVE, BROOKLYN, NY, 11208

Licenses

Number Status Type Date End date
1304329-DCA Inactive Business 2011-05-18 2013-06-30

History

Start date End date Type Value
2019-12-03 2021-03-16 Address 70 GOUVERNEUR ST APT 5F, NY, NY, 10002, USA (Type of address: Registered Agent)
2019-10-21 2019-12-03 Address 225 PARKSIDE AVE, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent)
2018-09-06 2019-10-21 Address 70 GOUVERNEUR ST. APT. 5F, NY, NY, 10002, USA (Type of address: Registered Agent)
2018-08-10 2018-09-06 Address 232 LEXINGTON AVENUE APT #1, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent)
2008-11-13 2018-08-10 Address 59 JOHN STREET, #4F, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210316000430 2021-03-16 CERTIFICATE OF CHANGE 2021-03-16
191203000349 2019-12-03 CERTIFICATE OF CHANGE 2019-12-03
191021000482 2019-10-21 CERTIFICATE OF CHANGE 2019-10-21
180906000345 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
180810000522 2018-08-10 CERTIFICATE OF CHANGE 2018-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
945862 RENEWAL INVOICED 2011-05-18 100 Home Improvement Contractor License Renewal Fee
904958 TRUSTFUNDHIC INVOICED 2011-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
904959 TRUSTFUNDHIC INVOICED 2009-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
945861 RENEWAL INVOICED 2009-05-11 100 Home Improvement Contractor License Renewal Fee
904962 FINGERPRINT INVOICED 2008-11-14 75 Fingerprint Fee
904961 LICENSE INVOICED 2008-11-14 50 Home Improvement Contractor License Fee
904960 TRUSTFUNDHIC INVOICED 2008-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
19144.00
Total Face Value Of Loan:
19144.00

Trademarks Section

Serial Number:
97844267
Mark:
CHEEKY SANDWICHES
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-03-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CHEEKY SANDWICHES

Goods And Services

For:
sandwiches, Beignets, Biscuits
First Use:
2009-12-14
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
85250498
Mark:
CHEEKY SANDWICHES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-02-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CHEEKY SANDWICHES

Goods And Services

For:
New Orleans style sandwiches, beignets, and biscuits
First Use:
2009-12-15
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19144
Current Approval Amount:
19144
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State