Search icon

HIPPOE HOLDINGS, LLC

Company Details

Name: HIPPOE HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2008 (16 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
081113000673 2008-11-13 APPLICATION OF AUTHORITY 2008-11-13

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4522107409 2020-05-09 0202 PPP NEW YORK, NY 10002, NEW YORK, NY, 10002
Loan Status Date 2023-06-13
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19144
Loan Approval Amount (current) 19144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State