Search icon

HEDGIE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEDGIE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197741
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 8 SPRUCE ST, APT 74H, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
JUSTIN PALMER DOS Process Agent 8 SPRUCE ST, APT 74H, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103058 No data Alcohol sale 2022-09-09 2022-09-09 2024-09-30 251 WATER ST, NEW YORK, New York, 10038 Restaurant
2017695-DCA Inactive Business 2015-01-28 No data 2021-04-15 No data No data

History

Start date End date Type Value
2012-08-23 2014-03-20 Address 8 SPRUCE STREET, APT 74 H, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-04-28 2012-08-23 Address 155 HUDSON STREET UNIT 3S, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140320002061 2014-03-20 BIENNIAL STATEMENT 2013-04-01
120823000651 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23
050728000577 2005-07-28 AFFIDAVIT OF PUBLICATION 2005-07-28
050728000580 2005-07-28 AFFIDAVIT OF PUBLICATION 2005-07-28
050428000767 2005-04-28 ARTICLES OF ORGANIZATION 2005-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174726 SWC-CIN-INT CREDITED 2020-04-10 501.5400085449219 Sidewalk Cafe Interest for Consent Fee
3165341 SWC-CON-ONL CREDITED 2020-03-03 7689.0498046875 Sidewalk Cafe Consent Fee
3015733 SWC-CIN-INT INVOICED 2019-04-10 490.260009765625 Sidewalk Cafe Interest for Consent Fee
3016395 RENEWAL INVOICED 2019-04-10 510 Two-Year License Fee
3016396 SWC-CON CREDITED 2019-04-10 445 Petition For Revocable Consent Fee
2998712 SWC-CON-ONL INVOICED 2019-03-06 7516.18017578125 Sidewalk Cafe Consent Fee
2814635 INTEREST INVOICED 2018-07-20 0.009999999776483 Interest Payment
2773916 SWC-CIN-INT INVOICED 2018-04-10 481.1099853515625 Sidewalk Cafe Interest for Consent Fee
2753337 SWC-CON-ONL INVOICED 2018-03-01 7376.02978515625 Sidewalk Cafe Consent Fee
2708915 SWC-CIN-INT INVOICED 2017-12-12 471.2200012207031 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89299.00
Total Face Value Of Loan:
89299.00
Date:
2020-10-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
97000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
67500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67988.77
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89299
Current Approval Amount:
89299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89899.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State