Search icon

HILL COUNTRY CHICKEN NY, LLC

Company Details

Name: HILL COUNTRY CHICKEN NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2009 (16 years ago)
Entity Number: 3856699
ZIP code: 10036
County: New York
Place of Formation: New York
Address: PRYOR CASHMAN LLP, 7 TIMES SQUARE TOWER, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-367-3784

DOS Process Agent

Name Role Address
ATTN:RICHARD S. FRAZER, ESQ. DOS Process Agent PRYOR CASHMAN LLP, 7 TIMES SQUARE TOWER, NEW YORK, NY, United States, 10036

Agent

Name Role Address
RICHARD S. FRAZER, ESQ. Agent PRYOR CASHMAN LLP, 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036

Licenses

Number Status Type Date End date
1357169-DCA Inactive Business 2010-06-07 2014-09-15

Filings

Filing Number Date Filed Type Effective Date
110923002893 2011-09-23 BIENNIAL STATEMENT 2011-09-01
100121000919 2010-01-21 CERTIFICATE OF PUBLICATION 2010-01-21
090916000362 2009-09-16 ARTICLES OF ORGANIZATION 2009-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1694174 SWC-CIN-INT INVOICED 2014-05-30 713.0999755859375 Sidewalk Cafe Interest for Consent Fee
1601165 SWC-CON-ONL INVOICED 2014-02-25 10932.3095703125 Sidewalk Cafe Consent Fee
1219957 SWC-CON INVOICED 2013-03-08 7539.52978515625 Sidewalk Consent Fee
1014063 PLANREVIEW INVOICED 2013-02-21 310 Plan Review Fee
1014062 CNV_PC INVOICED 2013-02-21 445 Petition for revocable Consent - SWC Review Fee
1219958 RENEWAL INVOICED 2013-02-21 510 Two-Year License Fee
1051098 SWC-CON INVOICED 2012-03-01 11871.169921875 Sidewalk Consent Fee
1051099 SWC-CON INVOICED 2011-06-20 8233.900390625 Sidewalk Consent Fee
1014064 LICENSE INVOICED 2010-06-07 510 Two-Year License Fee
1014067 PLANREVIEW INVOICED 2010-06-02 310 Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1907987205 2020-04-15 0202 PPP 1123 BROADWAY, NEW YORK, NY, 10010-0001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139200
Loan Approval Amount (current) 139200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10010-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4400228506 2021-02-25 0202 PPS 1123 Broadway, New York, NY, 10010-2007
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201922
Loan Approval Amount (current) 201922
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 New York, NEW YORK, NY, 10010-2007
Project Congressional District NY-12
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State