Search icon

HUGO & MARIE LLC

Company Details

Name: HUGO & MARIE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2008 (17 years ago)
Entity Number: 3645479
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 20 JAY STREET, STE 355, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
JENNIFER SIMS Agent 27 W16TH ST., APT. LLJ, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 JAY STREET, STE 355, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2011-06-03 2016-07-21 Address 1123 BROADWAY SUITE 1215, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-11-23 2011-06-03 Address 1133 BROADWAY SUITE 516, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-03-29 2010-11-23 Address 27 W 16TH ST, APT. LLJ, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-17 2010-03-29 Address 27 W16TH ST., APT. LLJ, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220125001886 2022-01-25 BIENNIAL STATEMENT 2022-01-25
160721002007 2016-07-21 BIENNIAL STATEMENT 2016-03-01
120412002504 2012-04-12 BIENNIAL STATEMENT 2012-03-01
110603000898 2011-06-03 CERTIFICATE OF CHANGE 2011-06-03
101123000208 2010-11-23 CERTIFICATE OF CHANGE 2010-11-23
100329002846 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080616000109 2008-06-16 CERTIFICATE OF PUBLICATION 2008-06-16
080317000752 2008-03-17 ARTICLES OF ORGANIZATION 2008-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5874538305 2021-01-26 0202 PPS 20 Jay St Ste 311, Brooklyn, NY, 11201-8301
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356700
Loan Approval Amount (current) 356700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-8301
Project Congressional District NY-10
Number of Employees 13
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359157.27
Forgiveness Paid Date 2021-10-19
6056047307 2020-04-30 0202 PPP 20 JAY ST, BROOKLYN, NY, 11201-8301
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356700
Loan Approval Amount (current) 356700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11201-8301
Project Congressional District NY-10
Number of Employees 18
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359414.88
Forgiveness Paid Date 2021-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State