Name: | HUMMING PUPPY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2017 (8 years ago) |
Entity Number: | 5124524 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 119 WEST 23RD STREET, SUITE 200, NEW YORK, NY, United States, 10011 |
Principal Address: | 119 West 23rd Street Suite 200, New York, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN-OFF TERMINATION PLAN FOR HUMMING PUPPY | 2020 | 821477708 | 2021-12-27 | HUMMING PUPPY | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-12-27 |
Name of individual signing | SHERYL SOUTHWICK |
Name | Role | Address |
---|---|---|
C/O HUMMING PUPPY INC | DOS Process Agent | 119 WEST 23RD STREET, SUITE 200, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
KURT JOYCE | Chief Executive Officer | 119 WEST 23RD STREET SUITE 200, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 119 WEST 23RD STREET SUITE 200, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 119 WEST 23RD STREET SUITE 200, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-27 | 2025-04-01 | Address | 119 WEST 23RD STREET SUITE 200, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-04-01 | Address | 119 WEST 23RD STREET, SUITE 200, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-24 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-04-24 | 2025-03-27 | Address | 119 WEST 23RD STREET, SUITE 200, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401036688 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250327003502 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
220425002659 | 2022-04-25 | BIENNIAL STATEMENT | 2021-04-01 |
170424010244 | 2017-04-24 | CERTIFICATE OF INCORPORATION | 2017-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4091617406 | 2020-05-08 | 0202 | PPP | 119 W 23RD ST, NEW YORK, NY, 10011-6376 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State