Search icon

HOT CORNER VENTURES CORP.

Company Details

Name: HOT CORNER VENTURES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2008 (17 years ago)
Entity Number: 3698197
ZIP code: 10014
County: New York
Place of Formation: New York
Address: WXOU RADIOBAR, 558 HUDSON STREET, NEW YORK, NY, United States, 10014
Principal Address: 558 HUDSON STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DONOFRIO INCORPORATED Agent 8519 4TH AVE 2ND FLR, BROOKLYN, NY, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WXOU RADIOBAR, 558 HUDSON STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
CHRIS TRILIVAS Chief Executive Officer 558 HUDSON STREET, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133626 Alcohol sale 2023-02-03 2023-02-03 2025-02-28 558 HUDSON ST AKA 101 PERRY ST, NEW YORK, New York, 10014 Restaurant
0370-23-133626 Alcohol sale 2023-02-03 2023-02-03 2025-02-28 558 HUDSON ST AKA 101 PERRY ST, NEW YORK, New York, 10014 Food & Beverage Business

History

Start date End date Type Value
2012-08-06 2014-07-30 Address 558 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2010-09-30 2012-08-06 Address 558 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-07-18 2009-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-07-18 2010-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140730006064 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120806002603 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100930002543 2010-09-30 BIENNIAL STATEMENT 2010-07-01
090623000662 2009-06-23 CERTIFICATE OF CHANGE 2009-06-23
080718000664 2008-07-18 CERTIFICATE OF INCORPORATION 2008-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9207117404 2020-05-19 0202 PPP 558 Hudson Street, New York, NY, 10014-2461
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28990
Loan Approval Amount (current) 28990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10014-2461
Project Congressional District NY-10
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 29414.92
Forgiveness Paid Date 2021-11-17
3583478410 2021-02-05 0202 PPS 558 Hudson St, New York, NY, 10014-2461
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39468
Loan Approval Amount (current) 39468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10014-2461
Project Congressional District NY-10
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39788.07
Forgiveness Paid Date 2021-12-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State