Search icon

HAPPYFUNCORP, LLC

Company Details

Name: HAPPYFUNCORP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2014 (10 years ago)
Entity Number: 4640618
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAPPYFUNCORP LLC 401(K) PROFIT SHARING PLAN 2023 274497510 2024-10-15 HAPPYFUNCORP, LLC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3474521213
Plan sponsor’s address 18 BRIDGE STREET, #2E, BROOKLYN, NY, 11201
HAPPYFUNCORP LLC DEFINED BENEFIT PLAN 2023 274497510 2024-10-15 HAPPYFUNCORP, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3474521213
Plan sponsor’s address 18 BRIDGE STREET, #2E, BROOKLYN, NY, 11201
HAPPYFUNCORP LLC DEFINED BENEFIT PLAN 2022 274497510 2023-10-16 HAPPYFUNCORP, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3474521213
Plan sponsor’s address 18 BRIDGE STREET, #2E, BROOKLYN, NY, 11201
HAPPYFUNCORP LLC 401(K) PROFIT SHARING PLAN 2022 274497510 2023-10-15 HAPPYFUNCORP, LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3474521213
Plan sponsor’s address 18 BRIDGE STREET, #2E, BROOKLYN, NY, 11201
HAPPYFUNCORP LLC DEFINED BENEFIT PLAN 2021 274497510 2022-10-17 HAPPYFUNCORP, LLC 18
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3474521213
Plan sponsor’s address 18 BRIDGE STREET, #2E, BROOKLYN, NY, 11201
HAPPYFUNCORP LLC 401(K) PROFIT SHARING PLAN 2021 274497510 2022-10-17 HAPPYFUNCORP, LLC 29
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3474521213
Plan sponsor’s address 18 BRIDGE STREET, #2E, BROOKLYN, NY, 11201
HAPPYFUNCORP LLC DEFINED BENEFIT PLAN 2021 274497510 2023-10-16 HAPPYFUNCORP, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3474521213
Plan sponsor’s address 18 BRIDGE STREET, #2E, BROOKLYN, NY, 11201
HAPPYFUNCORP LLC 401(K) PROFIT SHARING PLAN 2021 274497510 2023-10-15 HAPPYFUNCORP, LLC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3474521213
Plan sponsor’s address 18 BRIDGE STREET, #2E, BROOKLYN, NY, 11201
HAPPYFUNCORP LLC 401(K) PROFIT SHARING PLAN 2020 274497510 2021-10-14 HAPPYFUNCORP, LLC 22
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3474521213
Plan sponsor’s address 18 BRIDGE STREET, #2E, BROOKLYN, NY, 11201
HAPPYFUNCORP LLC 401(K) PROFIT SHARING PLAN 2020 274497510 2023-10-15 HAPPYFUNCORP, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3474521213
Plan sponsor’s address 18 BRIDGE STREET, #2E, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
220907001851 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200910060623 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180927006123 2018-09-27 BIENNIAL STATEMENT 2018-09-01
160902006115 2016-09-02 BIENNIAL STATEMENT 2016-09-01
141219000618 2014-12-19 CERTIFICATE OF PUBLICATION 2014-12-19
141210000899 2014-12-10 CERTIFICATE OF PUBLICATION 2014-12-10
140923000514 2014-09-23 APPLICATION OF AUTHORITY 2014-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1507217710 2020-05-01 0202 PPP 80 JOHN ST, BROOKLYN, NY, 11201
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 697947
Loan Approval Amount (current) 697947
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, 11201-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 703057.91
Forgiveness Paid Date 2021-01-26
5600278400 2021-02-09 0202 PPS 18 Bridge St Ste 4A, Brooklyn, NY, 11201-1107
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 544272
Loan Approval Amount (current) 544272
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, 11201-1107
Project Congressional District NY-10
Number of Employees 23
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 548302.03
Forgiveness Paid Date 2021-11-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State