Search icon

HOFF STUDIOS INC.

Company Details

Name: HOFF STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2015 (10 years ago)
Entity Number: 4700770
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 BROADWAY #2300, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 BROADWAY #2300, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-01-27 2020-08-26 Address 140 E. 46TH STREET, APT. 7A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200826000359 2020-08-26 CERTIFICATE OF AMENDMENT 2020-08-26
150127010136 2015-01-27 CERTIFICATE OF INCORPORATION 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2893608609 2021-03-16 0202 PPS 401 Broadway Ste 2300, New York, NY, 10013-3012
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144450
Loan Approval Amount (current) 144450
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 New York, NEW YORK, NY, 10013-3012
Project Congressional District NY-10
Number of Employees 113
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145771.24
Forgiveness Paid Date 2022-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State