Search icon

AMY HOGGART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMY HOGGART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2019 (6 years ago)
Date of dissolution: 08 Jan 2025
Entity Number: 5503391
ZIP code: 10001
County: New York
Place of Formation: New York
Address: DIPERNA ASSOCIATES, 225 WEST 35TH ST, SUITE 802, NEW YORK, NY, United States, 10001
Principal Address: C/O 555 8TH AVENUE STE 2203, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEA DIPERNA, CPA DOS Process Agent DIPERNA ASSOCIATES, 225 WEST 35TH ST, SUITE 802, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AMY HOGGART Chief Executive Officer C/O 555 8TH AVENUE STE 2203, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-10 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-01-08 Address C/O 555 8TH AVENUE STE 2203, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-01-08 Address DIPERNA ASSOCIATES, 225 WEST 35TH ST, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-02-28 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-28 2024-12-10 Address DIPERNA ASSOCIATES, 225 WEST 35TH ST, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108004249 2025-01-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-08
241210003907 2024-12-10 BIENNIAL STATEMENT 2024-12-10
190228000108 2019-02-28 CERTIFICATE OF INCORPORATION 2019-02-28

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-04-28
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15837.28
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20914.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State