Name: | HAPNER-HART MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2017 (8 years ago) |
Entity Number: | 5138427 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 415 East 52nd Street, STE 3, NEW YORK, NY, United States, 10022 |
Principal Address: | 30-66 32ND ST., #1A, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MMKUMMTCPXG9 | 2021-11-24 | 3066 32ND ST #2B, ASTORIA, NY, 11102, 1477, USA | 3066 32ND ST #2B, ASTORIA, NY, 11102, 1477, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.hapnerhartmedia.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-06-19 |
Initial Registration Date | 2020-05-28 |
Entity Start Date | 2017-05-17 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541820 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WARREN HAAS |
Role | VICE PRESIDENT |
Address | 30-66 32ND ST. #2B, ASTORIA, NY, 11102, 1477, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WARREN HAAS |
Role | VICE PRESIDENT |
Address | 30-66 32ND ST. #2B, ASTORIA, NY, 11102, 1477, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
FREJKA PLLC | DOS Process Agent | 415 East 52nd Street, STE 3, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PATRICK MURPHY | Chief Executive Officer | 30-66 32ND STREET, APT 1A, ASTORIA, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 30-66 32ND STREET, APT 1A, ASTORIA, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 6 W 107TH ST, APT 1A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2020-09-04 | 2024-10-30 | Address | 6 W 107TH ST, APT 1A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2020-09-04 | 2024-10-30 | Address | 420 LEXINGTON AVENUE, STE 310, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2017-05-17 | 2020-09-04 | Address | 135 EAST 57TH STREET - 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-05-17 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030020506 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
200904061108 | 2020-09-04 | BIENNIAL STATEMENT | 2019-05-01 |
170517010110 | 2017-05-17 | CERTIFICATE OF INCORPORATION | 2017-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1829317207 | 2020-04-15 | 0202 | PPP | 30-66 32nd St. 2B, Astoria, NY, 11102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2865908303 | 2021-01-21 | 0202 | PPS | 3066 32nd St Apt 2B, Astoria, NY, 11102-1477 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State