Search icon

HC DENMARK, LLC

Company Details

Name: HC DENMARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2005 (20 years ago)
Entity Number: 3258619
ZIP code: 10281
County: New York
Place of Formation: New York
Address: c/o forte mgmt, 200 VESEY ST - 24TH FLOOR, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
HC DENMARK, LLC DOS Process Agent c/o forte mgmt, 200 VESEY ST - 24TH FLOOR, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
2019-11-07 2023-10-04 Address 200 VESEY ST - 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2019-09-16 2019-11-07 Address C/O FORTE MGT, 200 VESEY ST 24TH FL, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2009-08-28 2019-09-16 Address C/O FORTE MGT, 170 VARICK ST, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-09-20 2009-08-28 Address 40 WALL STREET SUITE 31B, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004002391 2023-10-04 BIENNIAL STATEMENT 2023-10-04
211009000486 2021-10-09 BIENNIAL STATEMENT 2021-10-09
191107000397 2019-11-07 CERTIFICATE OF CHANGE 2019-11-07
190916060239 2019-09-16 BIENNIAL STATEMENT 2019-09-01
160224006145 2016-02-24 BIENNIAL STATEMENT 2015-09-01
130910006709 2013-09-10 BIENNIAL STATEMENT 2013-09-01
120626002386 2012-06-26 BIENNIAL STATEMENT 2011-09-01
090828002401 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071005002359 2007-10-05 BIENNIAL STATEMENT 2007-09-01
051019000155 2005-10-19 CERTIFICATE OF AMENDMENT 2005-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454127201 2020-04-15 0202 PPP 200 VESEY ST 24TH FL, NEW YORK, NY, 10281-1013
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23605
Loan Approval Amount (current) 23605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10281-1013
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23864.33
Forgiveness Paid Date 2021-06-14
7519758600 2021-03-23 0202 PPS 200 Vesey St Fl 24 C/O Forte Management, New York, NY, 10281-1004
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10281-1004
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21103.1
Forgiveness Paid Date 2022-07-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State