Search icon

HOPHAPCITY INC.

Company Details

Name: HOPHAPCITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2014 (11 years ago)
Entity Number: 4621782
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1586 SECOND AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1586 SECOND AVENUE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2014-08-14 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140814010168 2014-08-14 CERTIFICATE OF INCORPORATION 2014-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4748607409 2020-05-11 0202 PPP 1586 2nd Avenue, NEW YORK, NY, 10028
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44299
Loan Approval Amount (current) 44299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10028-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44686.62
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208275 Fair Labor Standards Act 2022-09-28 other
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-28
Termination Date 2023-05-16
Date Issue Joined 2022-12-07
Section 0201
Sub Section DO
Status Terminated

Parties

Name SUASTEGUI,
Role Plaintiff
Name HOPHAPCITY INC.
Role Defendant
2003657 Fair Labor Standards Act 2020-05-11 other
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-11
Termination Date 2024-03-27
Date Issue Joined 2021-01-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name POLTAMAI,
Role Plaintiff
Name HOPHAPCITY INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State