Search icon

HYPR CORP.

Company Details

Name: HYPR CORP.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 16 Apr 2019 (6 years ago)
Date of dissolution: 16 Apr 2019
Entity Number: 5535077
County: Blank
Place of Formation: Delaware

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CC80 Active Non-Manufacturer 2015-04-01 2024-05-30 2028-06-13 2024-05-30

Contact Information

POC JAMES V. BARCIA
Phone +1 571-225-5892
Address 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 5460, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1045287202 2020-04-15 0202 PPP 1001 6th Ave 10th Floor, New York, NY, 10018
Loan Status Date 2020-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1103617
Loan Approval Amount (current) 1103617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10018
Project Congressional District NY-10
Number of Employees 56
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707959 Other Contract Actions 2017-10-16 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-16
Termination Date 2020-09-30
Date Issue Joined 2019-05-06
Pretrial Conference Date 2018-01-11
Trial Begin Date 2020-01-14
Trial End Date 2020-01-17
Section 1332
Status Terminated

Parties

Name DHALIWAL
Role Plaintiff
Name HYPR CORP.
Role Defendant
2400496 Civil Rights Employment 2024-01-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-23
Termination Date 2024-05-13
Section 2000
Sub Section E
Status Terminated

Parties

Name CERTO
Role Plaintiff
Name HYPR CORP.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State