Search icon

HEMSTER, INC.

Company Details

Name: HEMSTER, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2019 (6 years ago)
Date of dissolution: 20 Aug 2019
Entity Number: 5607055
ZIP code: 10016
County: Blank
Place of Formation: Delaware
Address: 136 MADISON AVE SUITE 600, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEMSTER, INC 401(K) PLAN 2023 824174634 2024-05-15 HEMSTER, INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448140
Sponsor’s telephone number 9493518301
Plan sponsor’s address 361 STAGG ST, SUITE 203, BROOKLYN, NY, 11206

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
HEMSTER, INC 401(K) PLAN 2022 824174634 2023-05-27 HEMSTER, INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448140
Sponsor’s telephone number 9493518301
Plan sponsor’s address 361 STAGG ST, SUITE 203, BROOKLYN, NY, 11206

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
HEMSTER, INC 401(K) PLAN 2021 824174634 2022-06-01 HEMSTER, INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448140
Sponsor’s telephone number 9493518301
Plan sponsor’s address 361 STAGG ST, SUITE 203, BROOKLYN, NY, 11206

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
HEMSTER, INC 401(K) PLAN 2020 824174634 2021-07-16 HEMSTER, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448140
Sponsor’s telephone number 8315786204
Plan sponsor’s address 361 STAGG ST, SUITE 203, BROOKLYN, NY, 11206

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 MADISON AVE SUITE 600, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
190820000160 2019-08-20 CERTIFICATE OF MERGER 2019-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2024138510 2021-02-19 0202 PPS 361 Stagg St, Brooklyn, NY, 11206-1734
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209283.07
Loan Approval Amount (current) 209283.07
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 Brooklyn, KINGS, NY, 11206-1734
Project Congressional District NY-07
Number of Employees 21
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 211695.64
Forgiveness Paid Date 2022-04-21
4984857100 2020-04-13 0202 PPP 361 Stagg St. Suite 203, Brooklyn, NY, 11206
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176805
Loan Approval Amount (current) 176805
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 Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 180380.39
Forgiveness Paid Date 2022-04-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State