Search icon

SIX HAPPINESS TO GO INC.

Company Details

Name: SIX HAPPINESS TO GO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2018 (6 years ago)
Entity Number: 5432797
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 711 SECOND AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 711 2ND AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIX HAPPINESS TO GO INC. ATTN XI LIN DOS Process Agent 711 SECOND AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
XI LIN Chief Executive Officer 711 2ND AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 711 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-11 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-11 2025-01-27 Address 711 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-11 2023-02-11 Address 711 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-11 2025-01-27 Address 711 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-12-11 2023-02-11 Address 711 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-12-11 2023-02-11 Address 711 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-10-26 2023-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-26 2020-12-11 Address 711 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127004552 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230211000552 2023-02-11 BIENNIAL STATEMENT 2022-10-01
201211060491 2020-12-11 BIENNIAL STATEMENT 2020-10-01
181026000042 2018-10-26 CERTIFICATE OF INCORPORATION 2018-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1015577303 2020-04-28 0202 PPP 711 2ND AVE, NEW YORK, NY, 10016-2724
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24375
Loan Approval Amount (current) 24375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-2724
Project Congressional District NY-12
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 24561.88
Forgiveness Paid Date 2021-02-09
6098448401 2021-02-10 0202 PPS 711 2nd Ave, New York, NY, 10016-2724
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66500
Loan Approval Amount (current) 66500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
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, 10016-2724
Project Congressional District NY-12
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 67553.07
Forgiveness Paid Date 2022-09-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State