Search icon

HITORRA TECHNOLOGIES LLC

Headquarter

Company Details

Name: HITORRA TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2010 (15 years ago)
Entity Number: 3976384
ZIP code: 10601
County: Dutchess
Place of Formation: New York
Activity Description: Hitorra Technologies, LLC is a Consultant, Contracting / Outsourcing and Technology Services solution provider. We provide services throughout the United States. Hitorra brings domain expertise across Cloud, Compute, OS, Virtualization, SAN, Storage, Backup & Recovery, Network, Security, Unified Communications/Collaboration and BYOD solutions to help execute small and large scale projects seamless.
Address: 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, United States, 10601

Contact Details

Website http://htttps://www.hitorra.com

Phone +1 646-618-0767

Links between entities

Type Company Name Company Number State
Headquarter of HITORRA TECHNOLOGIES LLC, CONNECTICUT 1287677 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HITORRA TECHNOLOGIES LLC 401(K) 2023 273132378 2024-09-05 HITORRA TECHNOLOGIES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 541512
Sponsor’s telephone number 6466180767
Plan sponsor’s address 75 S BROADWAY, STE 400, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
HITORRA TECHNOLOGIES LLC 401(K) 2022 273132378 2023-09-12 HITORRA TECHNOLOGIES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 541512
Sponsor’s telephone number 6466180767
Plan sponsor’s address 75 S BROADWAY, STE 400, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
HITORRA TECHNOLOGIES LLC DOS Process Agent 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2017-10-16 2023-11-01 Address 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2014-12-29 2017-10-16 Address 744 HUNTINGTON DRIVE, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2010-07-23 2023-11-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-07-23 2014-12-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039244 2023-11-01 BIENNIAL STATEMENT 2022-07-01
200406000219 2020-04-06 CERTIFICATE OF PUBLICATION 2020-04-06
200331060003 2020-03-31 BIENNIAL STATEMENT 2018-07-01
171016006101 2017-10-16 BIENNIAL STATEMENT 2016-07-01
141229006506 2014-12-29 BIENNIAL STATEMENT 2014-07-01
100723000407 2010-07-23 ARTICLES OF ORGANIZATION 2010-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5538917709 2020-05-01 0202 PPP 205 E 42ND ST, NEW YORK, NY, 10017
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44900
Loan Approval Amount (current) 44900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45448.64
Forgiveness Paid Date 2021-07-22

Date of last update: 07 Apr 2025

Sources: New York Secretary of State