Search icon

HSUBOX PRODUCTIONS, INC.

Company Details

Name: HSUBOX PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2013 (12 years ago)
Entity Number: 4379542
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 278 FISHER AVE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HSUBOX PRODUCTIONS, INC. DOS Process Agent 278 FISHER AVE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
JONATHAN HSU Chief Executive Officer 278 FISHER AVE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 278 FISHER AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-10-17 2025-03-03 Address 278 FISHER AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-10-17 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2025-03-03 Address 278 FISHER AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2023-10-17 2023-10-17 Address 278 FISHER AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-10-17 Address 278 FISHER AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-10-17 Address 278 FISHER AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2020-04-29 2021-03-02 Address 1582 JOHN STREET, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2020-04-29 2021-03-02 Address 1582 JOHN STREET, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2013-03-26 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303005148 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231017001395 2023-10-17 BIENNIAL STATEMENT 2023-03-01
210302060865 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200429060420 2020-04-29 BIENNIAL STATEMENT 2019-03-01
130326000806 2013-03-26 CERTIFICATE OF INCORPORATION 2013-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3745348606 2021-03-17 0202 PPS 278 Fisher Ave, White Plains, NY, 10606-2711
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20745
Loan Approval Amount (current) 20745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-2711
Project Congressional District NY-16
Number of Employees 2
NAICS code 512110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20948.99
Forgiveness Paid Date 2022-04-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State