Search icon

HOTSHOT INC.

Company Details

Name: HOTSHOT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2015 (10 years ago)
Entity Number: 4691824
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 79 Madison Avenue, 2nd Floor, New York, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOTSHOT INC. 401(K) PLAN 2023 465559511 2024-05-03 HOTSHOT INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-08
Business code 541990
Sponsor’s telephone number 9176551069
Plan sponsor’s address 79 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016

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 2024-05-03
Name of individual signing QIAN LIU
HOTSHOT INC. 401(K) PLAN 2022 465559511 2023-05-30 HOTSHOT INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-08
Business code 541990
Sponsor’s telephone number 9176551069
Plan sponsor’s address 79 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016

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 2023-05-30
Name of individual signing CHRISTINE RIMER
HOTSHOT INC. 401(K) PLAN 2021 465559511 2022-05-23 HOTSHOT INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-08
Business code 541990
Sponsor’s telephone number 9176551069
Plan sponsor’s address 79 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016

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 2022-05-23
Name of individual signing CHRISTINE RIMER
HOTSHOT INC. 401(K) PLAN 2020 465559511 2021-04-29 HOTSHOT INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-08
Business code 541990
Sponsor’s telephone number 9176551069
Plan sponsor’s address 79 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016

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 2021-04-29
Name of individual signing CAROL HO
HOTSHOT INC. 401(K) PLAN 2019 465559511 2020-06-11 HOTSHOT INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-08
Business code 541990
Sponsor’s telephone number 9176551069
Plan sponsor’s address 79 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016

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 2020-06-11
Name of individual signing CAROL HO
HOTSHOT INC. 401(K) PLAN 2018 465559511 2019-07-17 HOTSHOT INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-08
Business code 541990
Sponsor’s telephone number 9176551069
Plan sponsor’s address 79 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016

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 2019-07-17
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
CHRIS WEDGEWORTH Chief Executive Officer 79 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

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

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 79 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-10 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-10-10 2024-10-10 Address 79 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-10 2025-01-01 Address 79 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-10-10 Address 79 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-01-12 2024-09-12 Address 79 MADISON AVENUE, 2ND FLOOR, BRONX, NY, 10463, USA (Type of address: Service of Process)
2019-02-22 2021-01-12 Address 79 MADISON AVENUE, 2ND FLOOR, BRONX, NY, 10463, USA (Type of address: Service of Process)
2019-02-22 2024-09-12 Address 79 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-01-09 2019-02-22 Address 79 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047802 2025-01-01 BIENNIAL STATEMENT 2025-01-01
241010002680 2024-10-10 BIENNIAL STATEMENT 2024-10-10
240912003284 2024-09-11 CERTIFICATE OF CHANGE BY ENTITY 2024-09-11
210112060812 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190222060342 2019-02-22 BIENNIAL STATEMENT 2019-01-01
150109000638 2015-01-09 APPLICATION OF AUTHORITY 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6506747706 2020-05-01 0202 PPP 79 MADISON AVE FL 2, NEW YORK, NY, 10016-7805
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167817
Loan Approval Amount (current) 167817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-7805
Project Congressional District NY-12
Number of Employees 7
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170745.75
Forgiveness Paid Date 2022-02-01

Date of last update: 18 Feb 2025

Sources: New York Secretary of State