Search icon

HOSTAGE INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOSTAGE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2014
Branch of: HOSTAGE INC., NEW YORK (Company Number 4309083)
Business ALEI: 1141456
Annual report due: 06 May 2025
Business address: 326 OLD POVERTY ROAD, SOUTHBURY, CT, 06488, United States
Mailing address: 326 OLD POVERTY ROAD, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: NEW YORK
E-Mail: melissa@hostagefilms.com

Industry & Business Activity

NAICS

512110 Motion Picture and Video Production

This industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MELISSA LEVINS Agent 326 OLD POVERTY ROAD, SOUTHBURY, CT, 06488, United States +1 917-885-5367 melissa@hostagefilms.com 326 OLD POVERTY ROAD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
MELISSA LEVINS Officer 326 OLD POVERTY ROAD, SOUTHBURY, CT, 06488, United States +1 917-885-5367 melissa@hostagefilms.com 326 OLD POVERTY ROAD, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012309951 2024-04-12 - Annual Report Annual Report -
BF-0011323558 2023-05-08 - Annual Report Annual Report -
BF-0010407777 2022-05-19 - Annual Report Annual Report 2022
BF-0008448723 2021-06-30 - Annual Report Annual Report 2020
BF-0008448700 2021-06-30 - Annual Report Annual Report 2017
BF-0008448724 2021-06-30 - Annual Report Annual Report 2019
BF-0008448737 2021-06-30 - Annual Report Annual Report 2018
BF-0008448714 2021-06-30 - Annual Report Annual Report 2016
BF-0008445092 2021-06-30 - Annual Report Annual Report 2015
BF-0009951360 2021-06-30 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9802477804 2020-06-09 0156 PPP 326 Old Poverty Rd, SOUTHBURY, CT, 06488-1672
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTHBURY, NEW HAVEN, CT, 06488-1672
Project Congressional District CT-05
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16830.13
Forgiveness Paid Date 2021-06-23
5311888508 2021-02-27 0156 PPS 326 Old Poverty Rd, Southbury, CT, 06488-1770
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southbury, NEW HAVEN, CT, 06488-1770
Project Congressional District CT-05
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16782.7
Forgiveness Paid Date 2021-11-15
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information