Search icon

HEY BUCKAROO, INC.

Company Details

Name: HEY BUCKAROO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2018 (7 years ago)
Entity Number: 5265227
ZIP code: 90067
County: New York
Place of Formation: New York
Address: 1925 CENTURY PARK E, 22ND FL, 22ND FLOOR, LOS ANGELES, CA, United States, 90067
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JACKOWAY TYERMAN WERTHEIMER ET AL DOS Process Agent 1925 CENTURY PARK E, 22ND FL, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
JULIANA MELLEVOLD Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-03-19 Address 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319000169 2025-03-18 AMENDMENT TO BIENNIAL STATEMENT 2025-03-18
241210000088 2024-12-06 AMENDMENT TO BIENNIAL STATEMENT 2024-12-06
240130019690 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220120004103 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200124060406 2020-01-24 BIENNIAL STATEMENT 2020-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
41015.00
Total Face Value Of Loan:
41015.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41015
Current Approval Amount:
41015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41434.81

Date of last update: 24 Mar 2025

Sources: New York Secretary of State