Search icon

HGI AMERICA INC

Company Details

Name: HGI AMERICA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2017 (7 years ago)
Date of dissolution: 13 Apr 2022
Entity Number: 5227244
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1460 BROADWAY, SUITE 5024, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 999999

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS MARTINEZ DOS Process Agent 1460 BROADWAY, SUITE 5024, NEW YORK, NY, United States, 10036

Agent

Name Role Address
KYUNGSUN CHUNG Agent 170 AMSTERDAM AVE 15D, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
NICHOLAS MARTINEZ Chief Executive Officer 1460 BROADWAY, SUITE 5024, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2020-05-07 2022-04-13 Address 1460 BROADWAY, SUITE 5024, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-05-07 2022-04-13 Address 1460 BROADWAY, SUITE 5024, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-01-22 2020-05-07 Address 170 AMSTERDAM AVENUE,, APT. 15D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2017-10-31 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 999999, Par value: 0
2017-10-31 2022-04-13 Address 170 AMSTERDAM AVE 15D, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2017-10-31 2018-01-22 Address 170 AMSTERDAM AVE 15D, NEW YORK, NV, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220413002103 2022-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-13
200507060380 2020-05-07 BIENNIAL STATEMENT 2019-10-01
180122000574 2018-01-22 CERTIFICATE OF CHANGE 2018-01-22
171031010500 2017-10-31 CERTIFICATE OF INCORPORATION 2017-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4170688508 2021-02-25 0202 PPP 1460 Broadway Ste 5024, New York, NY, 10036-7329
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45055
Loan Approval Amount (current) 45055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-7329
Project Congressional District NY-12
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45250.03
Forgiveness Paid Date 2021-08-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State