Search icon

HYPER WOOD INC.

Company Details

Name: HYPER WOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2011 (14 years ago)
Entity Number: 4052591
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 74 SOUTH 3RD STREET, APT. 1, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 917-609-3633

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYPER WOOD INC. DOS Process Agent 74 SOUTH 3RD STREET, APT. 1, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
YUJI KUROSU Chief Executive Officer 74 SOUTH 3RD STREET, APT. 1, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date
2026651-DCA Inactive Business 2015-08-06 2021-02-28

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 74 SOUTH 3RD STREET, APT. 1, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-11-27 2025-02-06 Address 74 SOUTH 3RD STREET, APT. 1, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-11-27 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2025-02-06 Address 74 SOUTH 3RD STREET, APT. 1, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2023-11-27 2023-11-27 Address 74 SOUTH 3RD STREET, APT. 1, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206004444 2025-02-06 BIENNIAL STATEMENT 2025-02-06
231127000456 2023-11-27 BIENNIAL STATEMENT 2023-02-01
210205060589 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190212060711 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170206006529 2017-02-06 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2964315 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964316 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2509364 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509365 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2145939 LICENSE INVOICED 2015-08-05 100 Home Improvement Contractor License Fee
2145946 FINGERPRINT CREDITED 2015-08-05 75 Fingerprint Fee
2145940 TRUSTFUNDHIC INVOICED 2015-08-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
8335.00
Total Face Value Of Loan:
8335.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8335
Current Approval Amount:
8335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8429.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State