Search icon

HI 57, LLC

Company Details

Name: HI 57, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Feb 1999 (26 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 2346192
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: attention: robert zimmerman, esq., 560 lexington AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
golfarb & fleece llp DOS Process Agent attention: robert zimmerman, esq., 560 lexington AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2007-03-01 2024-10-31 Address 440 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-02-16 2007-03-01 Address 440 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-02-16 2024-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241031001353 2024-10-30 SURRENDER OF AUTHORITY 2024-10-30
130319002413 2013-03-19 BIENNIAL STATEMENT 2013-02-01
110309002713 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090306002546 2009-03-06 BIENNIAL STATEMENT 2009-02-01
070301002043 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050308002152 2005-03-08 BIENNIAL STATEMENT 2005-02-01
030220002298 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010209002031 2001-02-09 BIENNIAL STATEMENT 2001-02-01
990730000377 1999-07-30 AFFIDAVIT OF PUBLICATION 1999-07-30
990730000371 1999-07-30 AFFIDAVIT OF PUBLICATION 1999-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4601987108 2020-04-13 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2840900
Loan Approval Amount (current) 2840900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10019-3830
Project Congressional District NY-12
Number of Employees 145
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2873728.18
Forgiveness Paid Date 2021-06-11
7868738810 2021-04-22 0202 PPS 400 W 57th St, New York, NY, 10019-3006
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10019-3006
Project Congressional District NY-12
Number of Employees 152
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2018388.89
Forgiveness Paid Date 2022-03-28

Date of last update: 24 Feb 2025

Sources: New York Secretary of State