Search icon

HYPER STRUCTURE CORP.

Company Details

Name: HYPER STRUCTURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2014 (11 years ago)
Entity Number: 4646294
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1562 PACIFIC STREET, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-395-6009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMAD RAHMAN DOS Process Agent 1562 PACIFIC STREET, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date
2016111-DCA Inactive Business 2014-12-02 2019-02-28

Permits

Number Date End date Type Address
B012021286B21 2021-10-13 2021-11-11 OPEN SIDEWALK TO INSTALL FOUNDATION HANSON PLACE, BROOKLYN, FROM STREET FORT GREENE PLACE TO STREET ST FELIX STREET
B012021286B22 2021-10-13 2021-11-11 INSTALL FENCE HANSON PLACE, BROOKLYN, FROM STREET FORT GREENE PLACE TO STREET ST FELIX STREET
B012021286B26 2021-10-13 2021-11-10 INSTALL FENCE ST FELIX STREET, BROOKLYN, FROM STREET HANSON PLACE TO STREET LAFAYETTE AVENUE
B012021286B25 2021-10-13 2021-12-02 OPEN SIDEWALK TO INSTALL FOUNDATION ST FELIX STREET, BROOKLYN, FROM STREET HANSON PLACE TO STREET LAFAYETTE AVENUE
Q042020224A10 2020-08-11 2020-08-25 REPAIR SIDEWALK QUEENS BOULEVARD, QUEENS, FROM STREET 84 DRIVE TO STREET 86 AVENUE

History

Start date End date Type Value
2024-12-19 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141003010225 2014-10-03 CERTIFICATE OF INCORPORATION 2014-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2536841 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536842 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
1893720 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893719 LICENSE INVOICED 2014-11-25 25 Home Improvement Contractor License Fee
1893724 FINGERPRINT INVOICED 2014-11-25 75 Fingerprint Fee
1893726 BLUEDOT INVOICED 2014-11-25 100 Bluedot Fee

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31633.00
Total Face Value Of Loan:
31633.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31457.00
Total Face Value Of Loan:
31457.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31633
Current Approval Amount:
31633
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32099.26
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31457
Current Approval Amount:
31457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31917.5

Court Cases

Court Case Summary

Filing Date:
2021-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CASTRO,
Party Role:
Plaintiff
Party Name:
HYPER STRUCTURE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANCHEZ,
Party Role:
Plaintiff
Party Name:
HYPER STRUCTURE CORP.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State