Search icon

HOG ISLAND, LLC

Company Details

Name: HOG ISLAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2001 (24 years ago)
Entity Number: 2599086
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: JAMES SULLIVAN, P.O. BOX 1027, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
RYE GRILL DOS Process Agent JAMES SULLIVAN, P.O. BOX 1027, RYE, NY, United States, 10580

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128007 Alcohol sale 2023-08-21 2023-08-21 2025-09-30 45 PURCHASE ST, RYE, New York, 10580 Restaurant

History

Start date End date Type Value
2003-01-21 2015-01-02 Address JAMES SULLIVAN, 56 LOCUST ST, RYE, NY, 10580, USA (Type of address: Service of Process)
2001-01-26 2003-01-21 Address RYE GRILL, ONE STATION PLAZA, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060096 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190114060907 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105006051 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102007061 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109006614 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110121002998 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090105002258 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070116002587 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050124002864 2005-01-24 BIENNIAL STATEMENT 2005-01-01
030121002415 2003-01-21 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3943737207 2020-04-27 0202 PPP 45 Purchase Street, Rye, NY, 10580
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288400
Loan Approval Amount (current) 288400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 291995.12
Forgiveness Paid Date 2021-08-02
8981348306 2021-01-30 0202 PPS 45 Purchase St, Rye, NY, 10580-3004
Loan Status Date 2022-04-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436999
Loan Approval Amount (current) 436999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-3004
Project Congressional District NY-16
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 441842.41
Forgiveness Paid Date 2022-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State