Search icon

HUMAN MADE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUMAN MADE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2014 (11 years ago)
Entity Number: 4655830
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1305 Walt Whitman Rd, Suite #210, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOE HOYLE Chief Executive Officer 1305 WALT WHITMAN RD, SUITE #210, MELVILLE, NY, United States, 11747

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HUMAN MADE INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
472573240
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Plan Year:
2019
Number Of Participants:
15

History

Start date End date Type Value
2024-10-07 2024-10-07 Address CROWN SQUARE, MATLOCK, DERBYSHIRE, GBR (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 1305 WALT WHITMAN RD, SUITE #210, MELVILLE, NY, 11747, 4300, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2020-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007004558 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221013001907 2022-10-13 BIENNIAL STATEMENT 2022-10-01
201002060969 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-105513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001007256 2018-10-01 BIENNIAL STATEMENT 2018-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
252900.00
Total Face Value Of Loan:
252900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252900
Current Approval Amount:
252900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255330.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State