Search icon

HILAIRE, LLC

Company Details

Name: HILAIRE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2009 (16 years ago)
Entity Number: 3789513
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 225 EAST 57TH STREET, 17C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HILAIRE, LLC DOS Process Agent 225 EAST 57TH STREET, 17C, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-04-12 2023-03-15 Address 225 EAST 57TH STREET, 17C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-03-08 2021-04-12 Address 225 EAST 36TH STREET, APT 16B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-10 2013-03-08 Address 225 EAST 36TH STREET APT 166, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-03-23 2010-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-03-23 2010-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315002102 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210412002003 2021-04-12 BIENNIAL STATEMENT 2021-03-01
130308006844 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110401002241 2011-04-01 BIENNIAL STATEMENT 2011-03-01
100310000198 2010-03-10 CERTIFICATE OF CHANGE 2010-03-10
090323000606 2009-03-23 ARTICLES OF ORGANIZATION 2009-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6740128702 2021-04-04 0202 PPS 1633 Broadway Fl 36, New York, NY, 10019-6708
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-6708
Project Congressional District NY-12
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21051.91
Forgiveness Paid Date 2022-06-23
7067707707 2020-05-01 0202 PPP 1633 BROADWAY 36TH FLOOR, NEW YORK, NY, 10019
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32286.22
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State