Search icon

AMY HOGGART, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9786607206 2020-04-28 0202 PPP 225 W. 35TH ST. STE. 802, NEW YORK, NY, 10001
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15837.28
Forgiveness Paid Date 2020-11-23
7914848309 2021-01-28 0202 PPS 225 W 35th St Ste 802, New York, NY, 10001-1949
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-1949
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20914.37
Forgiveness Paid Date 2021-06-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State