Search icon

HCMC LEGAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARVIN MORAN Chief Executive Officer 360 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MARVIN MORAN DOS Process Agent 360 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9659800
Loan Approval Amount (current) 9659800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124396
Servicing Lender Name American Community Bank & Trust
Servicing Lender Address 1290 Lake Ave, WOODSTOCK, IL, 60098-7415
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, 10017-6556
Project Congressional District NY-12
Number of Employees 500
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124396
Originating Lender Name American Community Bank & Trust
Originating Lender Address WOODSTOCK, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9765789.47
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900660 Americans with Disabilities Act - Employment 2019-01-23 settled
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 2019-10-17
Date Issue Joined 2019-04-15
Section 1210
Sub Section 1
Status Terminated

Parties

Name MENDEZ
Role Plaintiff
Name HCMC LEGAL, INC.
Role Defendant
2010389 Americans with Disabilities Act - Employment 2020-12-09 settled
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
1900663 Fair Labor Standards Act 2019-01-23 settled
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