Search icon

H2H INTERACTIVE INC.

Branch

Company Details

Name: H2H INTERACTIVE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2014 (11 years ago)
Date of dissolution: 28 Jul 2022
Branch of: H2H INTERACTIVE INC., Colorado (Company Number 20121043916)
Entity Number: 4511471
ZIP code: 06830
County: New York
Place of Formation: Colorado
Address: 15 e putman ave, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 e putman ave, GREENWICH, CT, United States, 06830

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2014-01-10 2023-05-18 Address 435 E 79 ST. APT. 6P, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518001077 2022-07-28 SURRENDER OF AUTHORITY 2022-07-28
140110000119 2014-01-10 APPLICATION OF AUTHORITY 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8427327307 2020-05-01 0202 PPP 435 E 79 street ste 6P, NEW YORK, NY, 10075
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36852
Loan Approval Amount (current) 36852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37183.67
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State