Search icon

HYPERALLERGIC MEDIA, INC.

Company Details

Name: HYPERALLERGIC MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2013 (12 years ago)
Entity Number: 4400096
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 181 NORTH 11TH STREET, #302, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZG98VUC8QXN6 2024-10-08 181 N 11TH ST, APT 302, BROOKLYN, NY, 11211, 1175, USA 181 N 11TH ST 302, BROOKLYN, NY, 11211, USA

Business Information

URL https://hyperallergic.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-10-10
Initial Registration Date 2022-09-27
Entity Start Date 2013-05-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513110
Product and Service Codes R701

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VEKEN GUEYIKIAN
Address 181 N 11TH ST STE 302, BROOKLYN, NY, 11211, 1175, USA
Government Business
Title PRIMARY POC
Name VEKEN GUEYIKIAN
Address 181 N 11TH ST STE 302, BROOKLYN, NY, 11211, 1175, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 NORTH 11TH STREET, #302, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
130508000156 2013-05-08 CERTIFICATE OF INCORPORATION 2013-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8890818310 2021-01-30 0202 PPS 181 N 11th St Apt 302, Brooklyn, NY, 11211-1175
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135050
Loan Approval Amount (current) 135050
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 Brooklyn, KINGS, NY, 11211-1175
Project Congressional District NY-07
Number of Employees 12
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135950.71
Forgiveness Paid Date 2021-10-06
1853547206 2020-04-15 0202 PPP 181 N 11TH ST APT 302, BROOKLYN, NY, 11211
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) 143750
Loan Approval Amount (current) 143750
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 BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145060.92
Forgiveness Paid Date 2021-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900949 Copyright 2019-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-16
Termination Date 2019-05-29
Date Issue Joined 2019-03-19
Section 0101
Status Terminated

Parties

Name CRAINE
Role Plaintiff
Name HYPERALLERGIC MEDIA, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State