Search icon

HUNTERS KEY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HUNTERS KEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2009 (16 years ago)
Entity Number: 3849419
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 90 WATER ST FL 4, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 WATER ST FL 4, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-03-29 2018-10-05 Address 90 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-12 2018-03-29 Address 306 WEST 37TH STREET, 13TH FLOOR NORTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-08-18 2013-08-12 Address 306 WEST 37TH STREET, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-08-26 2011-08-18 Address 82 BEAVER ST., UNIT 901, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903060829 2019-09-03 BIENNIAL STATEMENT 2019-08-01
181005000654 2018-10-05 CERTIFICATE OF CHANGE 2018-10-05
180329006150 2018-03-29 BIENNIAL STATEMENT 2017-08-01
130812006409 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110818002016 2011-08-18 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2011-08-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
311958.00
Date:
2009-10-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1795000.00
Total Face Value Of Loan:
1795000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State