Search icon

HUMMINGBIRD MARKETING AGENCY INC

Company Details

Name: HUMMINGBIRD MARKETING AGENCY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2017 (7 years ago)
Entity Number: 5232167
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 121 W 27TH STREET SUITE 1204, NEW YORK, NY, United States, 10001
Principal Address: 121 W 27TH STREET, SUITE 1204, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
jian wu Agent 121 w 27th street, suite 1204, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 W 27TH STREET SUITE 1204, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JIAN WU Chief Executive Officer 121 W 27TH STREET,, SUITE 1204, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 121 W 27TH STREET,, SUITE 1204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-04-13 Address 121 W 27TH STREET,, SUITE 1204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-11-01 Address 121 W 27TH STREET,, SUITE 1204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-11-01 Address 121 w 27th street, suite 1204, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2023-04-13 2023-11-01 Address 121 w 27th street, suite 1204, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-03-29 2023-04-13 Address 121 w 27th street, suite 1204, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-03-29 2023-04-13 Address 121 w 27th street, suite 1204, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2022-03-29 2023-04-13 Address 121 W 27TH STREET,, SUITE 1204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-07-23 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101034322 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230413003141 2023-04-13 BIENNIAL STATEMENT 2021-11-01
220329001089 2021-07-23 CERTIFICATE OF CHANGE BY ENTITY 2021-07-23
210331002012 2021-03-31 AMENDMENT TO BIENNIAL STATEMENT 2019-11-01
200403002004 2020-04-03 AMENDMENT TO BIENNIAL STATEMENT 2019-11-01
200116060248 2020-01-16 BIENNIAL STATEMENT 2019-11-01
191028000179 2019-10-28 CERTIFICATE OF CHANGE 2019-10-28
171109010095 2017-11-09 CERTIFICATE OF INCORPORATION 2017-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2994537702 2020-05-01 0202 PPP 14 WALL ST # 2075, NEW YORK, NY, 10005
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12792
Loan Approval Amount (current) 12792
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, 10005-0002
Project Congressional District NY-10
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12913.18
Forgiveness Paid Date 2021-04-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State