Search icon

HIPSILVER LLC

Company Details

Name: HIPSILVER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2012 (13 years ago)
Entity Number: 4272808
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 463 WEST STREET, SUITE 1300, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
HIPSILVER LLC DOS Process Agent 463 WEST STREET, SUITE 1300, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2012-11-08 2014-07-22 Address 463 W STREET, SUITE 1300, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2012-07-19 2012-11-08 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220701003287 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200709060295 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180712006083 2018-07-12 BIENNIAL STATEMENT 2018-07-01
140722006556 2014-07-22 BIENNIAL STATEMENT 2014-07-01
121108000793 2012-11-08 CERTIFICATE OF CHANGE 2012-11-08

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
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:
22835.00
Total Face Value Of Loan:
22835.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22835
Current Approval Amount:
22835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23114.02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State