Search icon

HYPEBEAST, INC.

Company Details

Name: HYPEBEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2014 (11 years ago)
Entity Number: 4593859
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 527 62nd Street, Brooklyn, NY, United States, 11220
Principal Address: 527 62nd Street, New York, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYPEBEAST INC 401(K) PLAN 2022 611813909 2023-05-28 HYPEBEAST INC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 519100
Sponsor’s telephone number 9292434448
Plan sponsor’s address 43 DIVISION STREET, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
HYPEBEAST INC 401(K) PLAN 2021 611813909 2022-09-04 HYPEBEAST INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 519100
Sponsor’s telephone number 9292434448
Plan sponsor’s address 43 DIVISION STREET, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-04
Name of individual signing CHRISTINE RIMER
HYPEBEAST INC 401(K) PLAN 2020 611813909 2021-10-13 HYPEBEAST INC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 519100
Sponsor’s telephone number 7147910755
Plan sponsor’s address 442 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing CAROL HO
HYPEBEAST INC 401(K) PLAN 2019 611813909 2020-06-23 HYPEBEAST INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 519100
Sponsor’s telephone number 7147910755
Plan sponsor’s address 442 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing CAROL HO
HYPEBEAST INC 401(K) PLAN 2018 611813909 2019-07-24 HYPEBEAST INC 50
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 519100
Sponsor’s telephone number 7147910755
Plan sponsor’s address 394 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
HYPEBEAST INC 401(K) PLAN 2018 611813909 2020-05-18 HYPEBEAST INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 519100
Sponsor’s telephone number 7147910755
Plan sponsor’s address 394 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
HYPEBEAST INC 401(K) PLAN 2017 611813909 2018-07-27 HYPEBEAST INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 519100
Sponsor’s telephone number 7147910755
Plan sponsor’s address 394 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
HYPEBEAST, INC. DOS Process Agent 527 62nd Street, Brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
YORK B. DING Chief Executive Officer 527 62ND STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2022-08-29 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-16 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-18 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-18 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220915002906 2022-09-15 BIENNIAL STATEMENT 2022-06-01
220223002843 2022-02-23 BIENNIAL STATEMENT 2022-02-23
140618000142 2014-06-18 CERTIFICATE OF INCORPORATION 2014-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9526197207 2020-04-28 0202 PPP 127 West 26th Street, FL 2, New York, NY, 10001-6808
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1320717
Loan Approval Amount (current) 1320717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10001-6808
Project Congressional District NY-12
Number of Employees 89
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1330805.81
Forgiveness Paid Date 2021-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300739 Copyright 2023-01-31 settled
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 2023-01-31
Termination Date 2023-11-07
Date Issue Joined 2023-05-12
Section 0101
Status Terminated

Parties

Name RICHARDSON
Role Plaintiff
Name HYPEBEAST, INC.
Role Defendant
2107189 Copyright 2021-09-13 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2021-09-13
Termination Date 2023-10-03
Date Issue Joined 2021-09-13
Section 0101
Status Terminated

Parties

Name CHARMING BEATS LLC
Role Plaintiff
Name HYPEBEAST, INC.
Role Defendant
2305637 Copyright 2023-06-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-30
Termination Date 2024-10-25
Date Issue Joined 2024-03-11
Pretrial Conference Date 2024-04-12
Section 0101
Status Terminated

Parties

Name LIXENBERG
Role Plaintiff
Name HYPEBEAST, INC.
Role Defendant
1901091 Copyright 2019-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-22
Termination Date 2019-07-10
Date Issue Joined 2019-04-18
Section 0101
Status Terminated

Parties

Name LEE
Role Plaintiff
Name HYPEBEAST, INC.
Role Defendant
2300821 Copyright 2023-01-31 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-31
Termination Date 2023-02-07
Section 0101
Status Terminated

Parties

Name RICHARDSON
Role Plaintiff
Name HYPEBEAST, INC.
Role Defendant
2107189 Copyright 2021-08-26 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-26
Termination Date 2021-09-02
Section 0101
Status Terminated

Parties

Name CHARMING BEATS LLC
Role Plaintiff
Name HYPEBEAST, INC.
Role Defendant
2300983 Copyright 2023-02-06 settled
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 2023-02-06
Termination Date 2024-02-12
Date Issue Joined 2023-07-05
Section 0101
Status Terminated

Parties

Name SELIGER
Role Plaintiff
Name HYPEBEAST, INC.
Role Defendant
2001007 Copyright 2020-02-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-24
Termination Date 2020-11-25
Date Issue Joined 2020-04-06
Section 0101
Status Terminated

Parties

Name MICHAEL GRECCO PRODUCTIONS, IN
Role Plaintiff
Name HYPEBEAST, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State