Search icon

H.G.M. INC.

Company Details

Name: H.G.M. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2012 (13 years ago)
Entity Number: 4266043
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 511 CANAL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 9 CHOATE AVE, SELDEN, NY, United States, 11784

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 CANAL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KEVON MARTIN Chief Executive Officer 9 CHOATE AVE, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2024-04-12 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-13 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-24 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-22 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-21 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-02 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-01 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2012-07-02 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2012-07-02 2017-07-19 Address 9 CHOATE AVENUE, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170719000129 2017-07-19 CERTIFICATE OF CHANGE 2017-07-19
140714006001 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120702000622 2012-07-02 CERTIFICATE OF INCORPORATION 2012-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8598978402 2021-02-13 0235 PPS 140 W 10th St, Huntington Station, NY, 11746-1678
Loan Status Date 2021-03-02
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87387
Loan Approval Amount (current) 87387
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 Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1678
Project Congressional District NY-01
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2273487700 2020-05-01 0235 PPP 140 W 10TH ST, HUNTINGTON STATION, NY, 11746
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105670
Loan Approval Amount (current) 105670
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 Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 999990
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 -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State