Search icon

BAZINI HOPP, LLC

Company Details

Name: BAZINI HOPP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2009 (16 years ago)
Entity Number: 3796101
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 225 WEST 80TH STREET, #10D, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
BAZINI HOPP, LLC DOS Process Agent 225 WEST 80TH STREET, #10D, NEW YORK, NY, United States, 10024

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-04-10 2021-04-05 Address 119 WEST 72ND STREET, #417, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-03-05 2013-04-10 Address 163 AMSTERDAM AVENUE #318, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2009-04-08 2010-03-05 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-04-08 2010-03-05 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061068 2021-04-05 BIENNIAL STATEMENT 2021-04-01
170406006438 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150416006072 2015-04-16 BIENNIAL STATEMENT 2015-04-01
130410006252 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110425002756 2011-04-25 BIENNIAL STATEMENT 2011-04-01
100305000035 2010-03-05 CERTIFICATE OF CHANGE 2010-03-05
090714000498 2009-07-14 CERTIFICATE OF PUBLICATION 2009-07-14
090408000094 2009-04-08 ARTICLES OF ORGANIZATION 2009-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4459178607 2021-03-18 0202 PPS 225 W 80th St Apt 10D, New York, NY, 10024-7007
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13390
Loan Approval Amount (current) 13390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-7007
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13464.39
Forgiveness Paid Date 2021-10-06
1387867406 2020-05-04 0202 PPP 225 West 80th Street, NEW YORK, NY, 10024
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13297
Loan Approval Amount (current) 13297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13435.88
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State