Search icon

HIPPOS, LLC

Company Details

Name: HIPPOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2016 (9 years ago)
Entity Number: 4942477
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 345 E. 94TH ST., SUITE PHC, NEW YORK,, NY, United States, 10128

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YZC5NJC9YNP7 2021-03-27 345 E 94TH ST STE PHC, NEW YORK, NY, 10128, 5684, USA 345 E 94TH ST STE PHC, NEW YORK, NY, 10128, 5684, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-04-09
Initial Registration Date 2020-03-25
Entity Start Date 2016-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541613, 541810, 541820, 541890, 541910
Product and Service Codes B553, R422, R426, R701, R708, T001

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH NEVILLE
Address 345 E. 94TH ST. STE PHC, NEW YORK, NY, 10128, USA
Government Business
Title PRIMARY POC
Name ELIZABETH NEVILLE
Address 345 E. 94TH ST. STE PHC, NEW YORK, NY, 10128, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HIPPOS DOS Process Agent 345 E. 94TH ST., SUITE PHC, NEW YORK,, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
160506010062 2016-05-06 ARTICLES OF ORGANIZATION 2016-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6755127807 2020-06-02 0202 PPP 345 E. 94th St. Ste PHC, NEW YORK, NY, 10128-0200
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8933.95
Loan Approval Amount (current) 8933.95
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, 10128-0200
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9016.15
Forgiveness Paid Date 2021-05-10
4888008404 2021-02-07 0202 PPS 345 E 94th St Ste Phc, New York, NY, 10128-5684
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8935
Loan Approval Amount (current) 8935
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, 10128-5684
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9031.81
Forgiveness Paid Date 2022-03-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State