Search icon

HTCT, LLC

Company Details

Name: HTCT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Nov 2009 (16 years ago)
Date of dissolution: 19 Oct 2022
Entity Number: 3881817
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 11 DOYER STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 DOYER STREET, NEW YORK, NY, United States, 10013

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001478871
Phone:
917 400 3050

Latest Filings

Form type:
D
File number:
021-136989
Filing date:
2009-12-17
File:

History

Start date End date Type Value
2009-11-23 2022-10-19 Address 11 DOYER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221019001405 2022-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-19
140814002020 2014-08-14 BIENNIAL STATEMENT 2013-11-01
091123000471 2009-11-23 ARTICLES OF ORGANIZATION 2009-11-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233640.00
Total Face Value Of Loan:
233640.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233662.50
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
228400.00
Total Face Value Of Loan:
228400.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233640
Current Approval Amount:
233640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
228208.1

Court Cases

Court Case Summary

Filing Date:
2017-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LUGO
Party Role:
Plaintiff
Party Name:
HTCT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TAMAYO,
Party Role:
Plaintiff
Party Name:
HTCT, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State