Search icon

HL ART LLC

Company Details

Name: HL ART LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170300
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-03-20 2025-03-07 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-20 2025-03-07 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2023-09-11 2024-03-20 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-09-11 2024-03-20 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-09-08 2023-09-11 Address %Armanino LLP, 14 Penn Plz, Ste 2000, New York, NY, 10122, USA (Type of address: Service of Process)
2013-04-18 2023-09-08 Address C/O BELL & CO, 380 LEXINGTON AVE / 31ST FLR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2007-03-09 2013-04-18 Address 82 GREENE ST, #4F, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-03-01 2007-03-09 Address 29 EAST 9TH STREET PH1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001666 2025-03-07 BIENNIAL STATEMENT 2025-03-07
240320000495 2024-03-11 CERTIFICATE OF CHANGE BY ENTITY 2024-03-11
230911001024 2023-09-11 CERTIFICATE OF CHANGE BY ENTITY 2023-09-11
230908003196 2023-09-08 BIENNIAL STATEMENT 2023-03-01
190328060102 2019-03-28 BIENNIAL STATEMENT 2019-03-01
150721006042 2015-07-21 BIENNIAL STATEMENT 2015-03-01
130418002506 2013-04-18 BIENNIAL STATEMENT 2013-03-01
110404003218 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090410002877 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070309002343 2007-03-09 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8163567304 2020-05-01 0202 PPP 122 E 42ND ST FL 31, NEW YORK, NY, 10168-3100
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23512
Loan Approval Amount (current) 23512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10168-3100
Project Congressional District NY-12
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23774.82
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State