Search icon

HYPNOTIST NYC, INC.

Company Details

Name: HYPNOTIST NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2017 (8 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 5140315
ZIP code: 10029
County: Albany
Place of Formation: New York
Address: 123 EAST 110TH ST APT 4A, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCO AUCIELLO DOS Process Agent 123 EAST 110TH ST APT 4A, NEW YORK, NY, United States, 10029

Agent

Name Role Address
MARCO AUCIELLO Agent 123 EAST 110TH ST APT4A, NEW YORK, NY, 10029

Chief Executive Officer

Name Role Address
MARCO AUCIELLO Chief Executive Officer 123 EAST 110TH ST APT 4A, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2021-05-05 2024-06-24 Address 123 EAST 110TH ST APT 4A, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2019-06-14 2024-06-24 Address 123 EAST 110TH ST APT4A, NEW YORK, NY, 10029, USA (Type of address: Registered Agent)
2019-05-03 2021-05-05 Address 123 EAST 110TH ST, OFFICE 40, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2019-05-03 2024-06-24 Address 123 EAST 110TH ST APT 4A, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2017-05-19 2019-06-14 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-05-19 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-19 2019-05-03 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624000667 2024-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-06
210505060809 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190614000270 2019-06-14 CERTIFICATE OF CHANGE 2019-06-14
190503060499 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170519010305 2017-05-19 CERTIFICATE OF INCORPORATION 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3831238310 2021-01-22 0202 PPS 123 E 110th St Apt 4A, New York, NY, 10029-4460
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10029-4460
Project Congressional District NY-13
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4227.42
Forgiveness Paid Date 2021-09-23
7437787108 2020-04-14 0202 PPP 123 E. 110th Street 4A, NEW YORK, NY, 10029
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4252.97
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State