Search icon

HAPPYMOUTH, INC.

Company Details

Name: HAPPYMOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2012 (13 years ago)
Entity Number: 4189721
ZIP code: 12205
County: Westchester
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 4 PEPPERCORN PLACE, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC SILES Chief Executive Officer 4 PEPPERCORN PLACE, BEDFORD, NY, United States, 10506

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 4 PEPPERCORN PLACE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2016-03-09 2020-01-17 Address 4 PEPPERCORN PLACE, BEDFORD, NY, 10595, USA (Type of address: Principal Executive Office)
2016-03-09 2024-01-19 Address 4 PEPPERCORN PLACE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2014-05-23 2016-03-09 Address 200 SUMMIT LAKE DRIVE, SUITE 250, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2014-05-23 2016-03-09 Address 200 SUMMIT LAKE DRIVE, SUITE 250, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
2012-01-18 2024-01-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-01-18 2024-01-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-01-18 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240119003722 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220118002950 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200117060422 2020-01-17 BIENNIAL STATEMENT 2020-01-01
180116006259 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160309006306 2016-03-09 BIENNIAL STATEMENT 2016-01-01
140523006170 2014-05-23 BIENNIAL STATEMENT 2014-01-01
120118000210 2012-01-18 CERTIFICATE OF INCORPORATION 2012-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6775727208 2020-04-28 0202 PPP 4 PEPPERCORN PL, BEDFORD, NY, 10506
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20637
Loan Approval Amount (current) 20637
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 BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20821.27
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State