Search icon

HALF HOLLOW HILLS RACQUET CLUB, LLC

Company Details

Name: HALF HOLLOW HILLS RACQUET CLUB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450090
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: C/O DAVIDE SFERRAZZA, 854 E Jericho Tpke, Huntington Station, NY, United States, 11746

DOS Process Agent

Name Role Address
HALF HOLLOW HILLS RACQUET CLUB, LLC DOS Process Agent C/O DAVIDE SFERRAZZA, 854 E Jericho Tpke, Huntington Station, NY, United States, 11746

History

Start date End date Type Value
2024-11-19 2025-01-30 Address C/O DAVIDE SFERRAZZA, 854 E Jericho Tpke, Huntington Station, NY, 11746, USA (Type of address: Service of Process)
2018-07-23 2024-11-19 Address C/O DAVIDE SFERRAZZA, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2011-05-06 2018-07-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-12-15 2011-05-06 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130017780 2025-01-30 BIENNIAL STATEMENT 2025-01-30
241119003880 2024-11-19 BIENNIAL STATEMENT 2024-11-19
201204061084 2020-12-04 BIENNIAL STATEMENT 2020-12-01
201029060172 2020-10-29 BIENNIAL STATEMENT 2018-12-01
180723002038 2018-07-23 BIENNIAL STATEMENT 2016-12-01
110506000071 2011-05-06 CERTIFICATE OF CHANGE (BY AGENT) 2011-05-06
070315000363 2007-03-15 CERTIFICATE OF PUBLICATION 2007-03-15
070105000008 2007-01-05 CERTIFICATE OF CHANGE 2007-01-05
061215000588 2006-12-15 ARTICLES OF ORGANIZATION 2006-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7274437200 2020-04-28 0235 PPP 100 Ruland Road, Melville, NY, 11747
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122200
Loan Approval Amount (current) 122200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 40
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123803.67
Forgiveness Paid Date 2021-08-31
7939438300 2021-01-28 0235 PPS 100 Ruland Rd, Melville, NY, 11747-4216
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122220
Loan Approval Amount (current) 122220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4216
Project Congressional District NY-01
Number of Employees 40
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123884.2
Forgiveness Paid Date 2022-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State