Search icon

HCDC HOLDINGS LLC

Company Details

Name: HCDC HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2005 (20 years ago)
Entity Number: 3254387
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 85 CRESCENT BEACH ROAD, GLEN COVE, NY, United States, 11542

Central Index Key

CIK number Mailing Address Business Address Phone
1371262 85 CRESCENT BEACH RD, GLEN COVE, NY, 11542 85 CRESCENT BEACH RD, GLEN COVE, NY, 11542 516-656-4228

Filings since 2006-07-24

Form type REGDEX
File number 021-93005
Filing date 2006-07-24
File View File

DOS Process Agent

Name Role Address
JAY S. JACOBS DOS Process Agent 85 CRESCENT BEACH ROAD, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2023-05-01 2023-09-05 Address 85 CRESCENT BEACH ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2005-09-27 2023-05-01 Address 85 CRESCENT BEACH ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2005-09-09 2005-09-27 Address 300 GARDEN CITY PLAZA, 5TH FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905001550 2023-09-05 BIENNIAL STATEMENT 2023-09-01
230501001692 2023-05-01 BIENNIAL STATEMENT 2021-09-01
201120060078 2020-11-20 BIENNIAL STATEMENT 2019-09-01
150508002032 2015-05-08 BIENNIAL STATEMENT 2013-09-01
111014002528 2011-10-14 BIENNIAL STATEMENT 2011-09-01
090826002655 2009-08-26 BIENNIAL STATEMENT 2009-09-01
071019002630 2007-10-19 BIENNIAL STATEMENT 2007-09-01
070221000132 2007-02-21 CERTIFICATE OF PUBLICATION 2007-02-21
050927000363 2005-09-27 CERTIFICATE OF AMENDMENT 2005-09-27
050909000907 2005-09-09 ARTICLES OF ORGANIZATION 2005-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7458927003 2020-04-07 0235 PPP 85 CRESCENT BEACH ROAD, GLEN COVE, NY, 11542-1323
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89957
Loan Approval Amount (current) 349564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-1323
Project Congressional District NY-03
Number of Employees 202
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 353624.69
Forgiveness Paid Date 2021-06-16
1658538302 2021-01-19 0235 PPS 85 Crescent Beach Rd, Glen Cove, NY, 11542-1323
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) 349562
Loan Approval Amount (current) 349562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-1323
Project Congressional District NY-03
Number of Employees 202
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 353632.24
Forgiveness Paid Date 2022-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State