Search icon

HESTIANYC CORP.

Company Details

Name: HESTIANYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2017 (8 years ago)
Entity Number: 5083450
ZIP code: 77046
County: New York
Place of Formation: New York
Principal Address: 1673 LEXINGTON AVE, GROUND FLOOR, NY, NY, United States, 10029
Address: 3 Greenway Plaza, 1320, houston, TX, United States, 77046

Shares Details

Shares issued 4000000

Share Par Value 5

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1910298 1673 LEXINGTON AVE., NEW YORK, NY, 10029 1673 LEXINGTON AVE., NEW YORK, NY, 10029 8187962955

Filings since 2024-05-01

Form type C-TR
File number 020-29686
Filing date 2024-05-01
File View File

Filings since 2024-04-29

Form type C-AR
File number 020-29686
Filing date 2024-04-29
Reporting date 2023-12-31
File View File

Filings since 2022-06-30

Form type C-U
File number 020-29686
Filing date 2022-06-30
File View File

Filings since 2022-04-27

Form type C/A
File number 020-29686
Filing date 2022-04-27
File View File

Filings since 2022-04-26

Form type C-AR
File number 020-29686
Filing date 2022-04-26
Reporting date 2021-12-31
File View File

Filings since 2022-02-11

Form type C
File number 020-29686
Filing date 2022-02-11
File View File

Chief Executive Officer

Name Role Address
CRAIG WATSON Chief Executive Officer 1673 LEXINGTON AVE, NY, NY, United States, 10029

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
SWYFT FILINGS DOS Process Agent 3 Greenway Plaza, 1320, houston, TX, United States, 77046

Licenses

Number Type Date Last renew date End date Address Description
0267-22-112997 Alcohol sale 2022-12-19 2022-12-19 2024-12-31 1673 LEXINGTON AVE, NEW YORK, New York, 10029 Food & Beverage Business

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 1673 LEXINGTON AVE, NY, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-02-17 Address NY, USA (Type of address: Registered Agent)
2023-04-19 2025-02-17 Address 1060 broadway, suite 100, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2023-04-19 2025-02-17 Address 1673 LEXINGTON AVE, NY, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 1673 LEXINGTON AVE, NY, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-02-17 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 5
2023-02-14 2023-04-19 Address 1060 broadway, suite 100, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2023-02-14 2023-04-19 Address 1673 LEXINGTON AVE, NY, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-04-19 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 5
2022-01-26 2023-02-14 Address 1673 LEXINGTON AVE, NY, NY, 10029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250217001367 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230419004137 2023-04-19 BIENNIAL STATEMENT 2023-02-01
230214000241 2023-02-13 CERTIFICATE OF CHANGE BY ENTITY 2023-02-13
220126000308 2022-01-20 CERTIFICATE OF AMENDMENT 2022-01-20
210305061521 2021-03-05 BIENNIAL STATEMENT 2021-02-01
190326060372 2019-03-26 BIENNIAL STATEMENT 2019-02-01
170210010125 2017-02-10 CERTIFICATE OF INCORPORATION 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2785197700 2020-05-01 0202 PPP 1673 LEXINGTON AVE Ground floor, NEW YORK, NY, 10029
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 28750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 30
NAICS code 999990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29011.4
Forgiveness Paid Date 2021-04-01
5148248601 2021-03-20 0202 PPS 1673 Lexington Ave Ground Floor, New York, NY, 10029-4905
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53235
Loan Approval Amount (current) 53235
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-4905
Project Congressional District NY-13
Number of Employees 5
NAICS code 311811
Borrower Race Black or African American
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 53543.67
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State