Search icon

HYSTERIKAL ENTERTAINMENT, LLC

Company Details

Name: HYSTERIKAL ENTERTAINMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2012 (12 years ago)
Entity Number: 4292807
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-01-05 2024-01-10 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2018-07-30 2024-01-05 Address 2 SMITH FARM ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2016-09-07 2018-07-30 Address 3254 34TH STREET, 1ST FLOOR, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2015-08-12 2016-09-07 Address 3254 34TH STREET, 1ST FLOOR, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2012-09-06 2015-08-12 Address 4129 41ST STREET #1F, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001209 2024-01-09 CERTIFICATE OF CHANGE BY ENTITY 2024-01-09
240105002602 2024-01-05 BIENNIAL STATEMENT 2024-01-05
200904060953 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180913006383 2018-09-13 BIENNIAL STATEMENT 2018-09-01
180730000900 2018-07-30 CERTIFICATE OF CHANGE 2018-07-30
160907006788 2016-09-07 BIENNIAL STATEMENT 2016-09-01
150812000132 2015-08-12 CERTIFICATE OF CHANGE 2015-08-12
140916006866 2014-09-16 BIENNIAL STATEMENT 2014-09-01
130225001178 2013-02-25 CERTIFICATE OF PUBLICATION 2013-02-25
120906001141 2012-09-06 ARTICLES OF ORGANIZATION 2012-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8887448305 2021-01-30 0202 PPS 1732 1st Ave PMB 20347, New York, NY, 10128-5177
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60322
Loan Approval Amount (current) 60322
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 New York, NEW YORK, NY, 10128-5177
Project Congressional District NY-12
Number of Employees 6
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61115.13
Forgiveness Paid Date 2022-06-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State