Name: | HCMC LEGAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2011 (14 years ago) |
Entity Number: | 4093692 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 360 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARVIN MORAN | Chief Executive Officer | 360 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARVIN MORAN | DOS Process Agent | 360 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-06 | 2017-05-04 | Address | 575 MADISON AVE, SUITE 3000, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-06-06 | 2017-05-04 | Address | 575 MADISON AVE, SUITE 3000, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2011-05-12 | 2017-05-04 | Address | 575 MADISON AVE SUITE 3000, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170504006761 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150505006267 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130606006304 | 2013-06-06 | BIENNIAL STATEMENT | 2013-05-01 |
110512000778 | 2011-05-12 | APPLICATION OF AUTHORITY | 2011-05-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8831027302 | 2020-05-01 | 0202 | PPP | 360 LEXINGTON AVE SUITE 1100, NEW YORK, NY, 10017-6556 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900660 | Americans with Disabilities Act - Employment | 2019-01-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MENDEZ |
Role | Plaintiff |
Name | HCMC LEGAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-12-09 |
Termination Date | 2021-07-15 |
Date Issue Joined | 2021-02-19 |
Pretrial Conference Date | 2021-04-16 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | SILK |
Role | Plaintiff |
Name | HCMC LEGAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-01-23 |
Termination Date | 2019-06-14 |
Date Issue Joined | 2019-04-15 |
Section | 0206 |
Sub Section | (D |
Status | Terminated |
Parties
Name | WENZE |
Role | Plaintiff |
Name | HCMC LEGAL, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State