Search icon

HUMMING PUPPY, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-18
Business code 541214
Sponsor’s telephone number 2124140800
Plan sponsor’s address 119 WEST 23RD STREET, SUITE 200, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-12-27
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
C/O HUMMING PUPPY INC DOS Process Agent 119 WEST 23RD STREET, SUITE 200, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
KURT JOYCE Chief Executive Officer 119 WEST 23RD STREET SUITE 200, NEW YORK, NY, United States, 10011

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99483.7
Loan Approval Amount (current) 99483.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529613
Servicing Lender Name Bank Hapoalim B.M. - New York Branch
Servicing Lender Address 1120 Avenue of the Americas, New York, NY, 10036
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, 10011-6376
Project Congressional District NY-12
Number of Employees 16
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529613
Originating Lender Name Bank Hapoalim B.M. - New York Branch
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60752.33
Forgiveness Paid Date 2021-03-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State