Search icon

HGMT, INC.

Company Details

Name: HGMT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2015 (10 years ago)
Entity Number: 4819897
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 625 MADISON AVE. #834, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARREN GOLDBERG Chief Executive Officer 625 MADISON AVE. #834, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HGMT, INC. DOS Process Agent 625 MADISON AVE. #834, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-09-15 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-15 2021-06-15 Address 401 BROADWAY, SUITE #611, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210615060391 2021-06-15 BIENNIAL STATEMENT 2019-09-01
150915000479 2015-09-15 CERTIFICATE OF INCORPORATION 2015-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6898178009 2020-06-30 0202 PPP 313 Church St., 2nd Fl, New York, NY, 10013
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89900
Loan Approval Amount (current) 73105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73779.19
Forgiveness Paid Date 2021-06-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State