Search icon

HYPNOTIST NYC, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4200.00
Total Face Value Of Loan:
4200.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4200.00
Total Face Value Of Loan:
4200.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4227.42
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4252.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State