Search icon

HALLMARK ENTERPRISES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HALLMARK ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380456
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 435 BELLVALE RD, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 435 BELLVALE RD, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2006-06-23 2020-01-10 Address PO BOX 2147, MONROE, NY, 10949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201005152 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200110000502 2020-01-10 CERTIFICATE OF CHANGE 2020-01-10
060825000093 2006-08-25 CERTIFICATE OF PUBLICATION 2006-08-25
060623000597 2006-06-23 ARTICLES OF ORGANIZATION 2006-06-23

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$600,360
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$600,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$610,015.79
Servicing Lender:
FC Marketplace, LLC (dba Funding Circle)
Use of Proceeds:
Payroll: $600,360
Jobs Reported:
61
Initial Approval Amount:
$471,292
Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$471,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$217,803.8
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $471,288
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State