Search icon

HIPCHIK, LLC

Company Details

Name: HIPCHIK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2011 (13 years ago)
Entity Number: 4160547
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 27 MIANUS DRIVE, BEDFORD, NY, United States, 10506

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 27 MIANUS DRIVE, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2011-11-01 2014-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421002438 2014-04-21 BIENNIAL STATEMENT 2013-11-01
120404000177 2012-04-04 CERTIFICATE OF PUBLICATION 2012-04-04
111101000798 2011-11-01 ARTICLES OF ORGANIZATION 2011-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9480147806 2020-06-08 0202 PPP 27 Mianus Dr, Bedford, NY, 10506-1906
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1906
Project Congressional District NY-17
Number of Employees 1
NAICS code 448150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21076.72
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State