Search icon

HILL COUNTRY NEW YORK LLC

Company Details

Name: HILL COUNTRY NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Entity Number: 3365107
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 30 W 26TH ST, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 646-380-5871

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 W 26TH ST, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132738 No data Alcohol sale 2023-04-18 2023-04-18 2025-04-30 30 W 26TH ST, NEW YORK, New York, 10010 Restaurant
0423-23-132739 No data Alcohol sale 2023-04-18 2023-04-18 2025-04-30 30 W 26TH ST, NEW YORK, New York, 10010 Additional Bar
1247606-DCA Inactive Business 2007-02-05 No data 2019-09-15 No data No data

History

Start date End date Type Value
2006-05-19 2010-06-17 Address 30 W 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200413060559 2020-04-13 BIENNIAL STATEMENT 2018-05-01
120626002424 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100617002867 2010-06-17 BIENNIAL STATEMENT 2010-05-01
080516002501 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060915000466 2006-09-15 CERTIFICATE OF PUBLICATION 2006-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2773646 SWC-CIN-INT INVOICED 2018-04-10 457.4700012207031 Sidewalk Cafe Interest for Consent Fee
2752575 SWC-CON-ONL INVOICED 2018-03-01 7013.27978515625 Sidewalk Cafe Consent Fee
2666306 RENEWAL INVOICED 2017-09-15 510 Two-Year License Fee
2666307 SWC-CON CREDITED 2017-09-15 445 Petition For Revocable Consent Fee
2590992 SWC-CIN-INT INVOICED 2017-04-15 448.0799865722656 Sidewalk Cafe Interest for Consent Fee
2556186 SWC-CON-ONL INVOICED 2017-02-21 6869.02978515625 Sidewalk Cafe Consent Fee
2321984 SWC-CIN-INT INVOICED 2016-04-10 438.8399963378906 Sidewalk Cafe Interest for Consent Fee
2286989 SWC-CON-ONL INVOICED 2016-02-27 6727.740234375 Sidewalk Cafe Consent Fee
2169645 SWC-CON INVOICED 2015-09-15 445 Petition For Revocable Consent Fee
2169644 RENEWAL INVOICED 2015-09-15 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
1018325.00
Total Face Value Of Loan:
1018325.00
Date:
2020-04-16
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:
137600.00
Total Face Value Of Loan:
137600.00
Date:
2020-04-16
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:
676500.00
Total Face Value Of Loan:
676500.00
Date:
2017-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1018325
Current Approval Amount:
1018325
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
137600
Current Approval Amount:
137600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 28 Mar 2025

Sources: New York Secretary of State