Search icon

HIP HOP 1001, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HIP HOP 1001, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jan 2020
Business ALEI: 1333807
Business address: 48 HAZALWOOD AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: 48 HAZALWOOD AVENUE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JONLETT@HOTMAIL.COM

Industry & Business Activity

NAICS

711130 Musical Groups and Artists

This industry comprises (1) groups primarily engaged in producing live musical entertainment (except theatrical musical or opera productions) and (2) independent (i.e., freelance) artists primarily engaged in providing live musical entertainment. Musical groups and artists may perform in front of a live audience or in a studio, and may or may not operate their own facilities for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail Residence address
FRANCIS KALANGALA Agent 984 MAPLEWOOD AVENUE, BRIDGEPORT, CT, 06605, United States JONLETT@HOTMAIL.COM 984 MAPLEWOOD AVE., BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Residence address
YAHAIRA PEREZ Officer 48 HAZALWOOD AVENUE, BRIDGEPORT, CT, 06605, United States 1491 PARK AVENUE, BRIDGEPORT, CT, 06604, United States
JONATHAN LETT Officer 48 HAZALWOOD AVENUE, BRIDGEPORT, CT, 06605, United States 48 HAZELWOOD AVE., BRIDGEPORT, CT, 06605, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0063540-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2020-02-06 2020-02-06 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013231035 2024-11-26 2024-11-26 Reinstatement Certificate of Reinstatement -
BF-0012294109 2023-11-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011925481 2023-08-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006733070 2020-01-27 2020-01-27 First Report Organization and First Report -
0006732465 2020-01-22 2020-01-22 Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
84-2748397 Corporation Unconditional Exemption 48 HAZELWOOD AVE, BRIDGEPORT, CT, 06605-1420 2021-09
In Care of Name % JONATHAN LETT
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Arts Service Organizations and Activities
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_84-2748397_HIPHOP1001_06162021_00.tif

Form 990-N (e-Postcard)

Organization Name HIP HOP 1001
EIN 84-2748397
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 48 Hazalwood Avenue, Bridgeport, CT, 06605, US
Principal Officer's Name Jonathan Lett
Principal Officer's Address 515 West Avenue Apt 411, Bridgeport, CT, 06604, US
Organization Name HIP HOP 1001
EIN 84-2748397
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 48 Hazelwood Avenue, Bridgeport, CT, 06605, US
Principal Officer's Name Jonathan Lett
Principal Officer's Address 48 Hazelwood Avenue, Bridgeport, CT, 06605, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9066478507 2021-03-12 0156 PPP 515 West Ave Apt 411, Bridgeport, CT, 06604-3949
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1825
Loan Approval Amount (current) 1825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06604-3949
Project Congressional District CT-04
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1838.1
Forgiveness Paid Date 2021-12-06
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