Search icon

HD MADE INC.

Company Details

Name: HD MADE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2010 (15 years ago)
Entity Number: 3999243
ZIP code: 10038
County: New York
Place of Formation: New York
Activity Description: Branding, Design, Development, Strategy, Marketing
Address: 139 FULTON ST., STE. 703, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 646-361-3383

Website http://www.hdmade.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HD MADE, INC. PROFIT SHARING PLAN 2022 273615999 2023-07-14 HD MADE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 519100
Sponsor’s telephone number 2122852727
Plan sponsor’s address 139 FULTON STREET, #703, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing DAN CHIU
HD MADE, INC. PROFIT SHARING PLAN 2021 273615999 2022-09-16 HD MADE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 519100
Sponsor’s telephone number 2122852727
Plan sponsor’s address 139 FULTON STREET, #703, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-09-16
Name of individual signing DAN CHIU
HD MADE, INC. PROFIT SHARING PLAN 2020 273615999 2021-10-15 HD MADE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 519100
Sponsor’s telephone number 2122852727
Plan sponsor’s address 139 FULTON STREET, #703, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing DAN CHIU
HD MADE, INC. PROFIT SHARING PLAN 2019 273615999 2020-10-14 HD MADE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 519100
Sponsor’s telephone number 2122852727
Plan sponsor’s address 139 FULTON STREET, #703, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DAN CHIU
HD MADE, INC. PROFIT SHARING PLAN 2018 273615999 2019-10-06 HD MADE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 519100
Sponsor’s telephone number 2122852727
Plan sponsor’s address 139 FULTON STREET, #703, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-10-06
Name of individual signing DAN CHIU
HD MADE, INC. PROFIT SHARING PLAN 2017 273615999 2018-07-07 HD MADE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 519100
Sponsor’s telephone number 2122852727
Plan sponsor’s address 139 FULTON STREET, #703, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-07-07
Name of individual signing DAN CHIU
HD MADE, INC. PROFIT SHARING PLAN 2016 273615999 2017-10-09 HD MADE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 519100
Sponsor’s telephone number 2122852727
Plan sponsor’s address 139 FULTON STREET, #703, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing DAN CHIU
HD MADE, INC. PROFIT SHARING PLAN 2015 273615999 2016-09-22 HD MADE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 519100
Sponsor’s telephone number 2122852727
Plan sponsor’s address 139 FULTON STREET, #703, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing DAN CHIU
HD MADE, INC. PROFIT SHARING PLAN 2014 273615999 2015-09-03 HD MADE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 519100
Sponsor’s telephone number 2122852727
Plan sponsor’s address 139 FULTON STREET, #703, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2015-09-03
Name of individual signing DAN CHIU
HD MADE, INC. PROFIT SHARING PLAN 2013 273615999 2014-10-14 HD MADE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 519100
Sponsor’s telephone number 2122852727
Plan sponsor’s address 139 FULTON STREET, #703, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing DAN CHIU

Chief Executive Officer

Name Role Address
HENRY LEE Chief Executive Officer 139 FULTON ST., STE. 703, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
HD MADE INC. DOS Process Agent 139 FULTON ST., STE. 703, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2010-09-23 2014-09-17 Address 448 GREENWICH STREET 1ST FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140917006887 2014-09-17 BIENNIAL STATEMENT 2014-09-01
100923000640 2010-09-23 CERTIFICATE OF INCORPORATION 2010-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9976808302 2021-01-31 0202 PPS 448 Greenwich St Apt 1, New York, NY, 10013-1784
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58310
Loan Approval Amount (current) 58310
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1784
Project Congressional District NY-10
Number of Employees 5
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58743.34
Forgiveness Paid Date 2021-11-03

Date of last update: 07 Apr 2025

Sources: New York Secretary of State