Search icon

HCS ADVENTURES, LLC

Company Details

Name: HCS ADVENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2005 (20 years ago)
Entity Number: 3224740
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 204 MIRROR LAKE DRIVE, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
STEPHEN M WILSON DOS Process Agent 204 MIRROR LAKE DRIVE, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2005-06-29 2015-12-01 Address 1991 SARANAC AVE., LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151201002019 2015-12-01 BIENNIAL STATEMENT 2015-06-01
050921000555 2005-09-21 AFFIDAVIT OF PUBLICATION 2005-09-21
050921000558 2005-09-21 AFFIDAVIT OF PUBLICATION 2005-09-21
050629000146 2005-06-29 ARTICLES OF ORGANIZATION 2005-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2290189001 2021-05-15 0248 PPS 2375 Saranac Ave Ste 1, Lake Placid, NY, 12946-3381
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29956
Loan Approval Amount (current) 29956
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-3381
Project Congressional District NY-21
Number of Employees 4
NAICS code 722513
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 Non-Veteran
Forgiveness Amount 30091.42
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State