Search icon

HINDSIGHT TECHNOLOGY SOLUTIONS INC

Company Details

Name: HINDSIGHT TECHNOLOGY SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2017 (8 years ago)
Entity Number: 5176079
ZIP code: 07080
County: New York
Place of Formation: New York
Address: 300 Maple Avenue, Ste 101, South Plainfield, NJ, United States, 07080
Principal Address: 300 Maple Avenue, South Plainfield, NY, United States, 07080

Shares Details

Shares issued 10000000

Share Par Value 0.0001

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1822264 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038 9088216865

Filings since 2020-09-09

Form type D
File number 021-375063
Filing date 2020-09-09
File View File

DOS Process Agent

Name Role Address
HERSH PATEL DOS Process Agent 300 Maple Avenue, Ste 101, South Plainfield, NJ, United States, 07080

Chief Executive Officer

Name Role Address
HERSH PATEL Chief Executive Officer 300 MAPLE AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080

History

Start date End date Type Value
2020-10-13 2023-09-21 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
2020-10-13 2023-09-21 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2017-07-26 2020-10-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2017-07-26 2020-10-13 Address 980 6TH AVENUE, APT 5L, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921005036 2023-09-21 BIENNIAL STATEMENT 2023-07-01
201013000369 2020-10-13 CERTIFICATE OF AMENDMENT 2020-10-13
170726010059 2017-07-26 CERTIFICATE OF INCORPORATION 2017-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2130017702 2020-05-01 0202 PPP 990 6TH AVE APT 5L, NEW YORK, NY, 10018
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13663.91
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State