Search icon

HELLA BITTER LLC

Company Details

Name: HELLA BITTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Sep 2011 (14 years ago)
Date of dissolution: 08 Jul 2024
Entity Number: 4141858
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: PO BOX 1707, Long Island City, NY, United States, 11101

DOS Process Agent

Name Role Address
HELLA BITTER LLC DOS Process Agent PO BOX 1707, Long Island City, NY, United States, 11101

Agent

Name Role Address
JOMAREE PINKARD Agent 333 E 119TH ST 5C, NEW YORK, NY, 10035

History

Start date End date Type Value
2014-07-18 2023-09-05 Address 333 E 119TH ST 5C, NEW YORK, NY, 10035, USA (Type of address: Registered Agent)
2011-09-14 2014-07-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-09-14 2023-09-05 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002412 2024-07-05 CERTIFICATE OF MERGER 2024-07-05
230905002172 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220506002341 2022-05-06 BIENNIAL STATEMENT 2021-09-01
140718000476 2014-07-18 CERTIFICATE OF CHANGE 2014-07-18
120405000410 2012-04-05 CERTIFICATE OF PUBLICATION 2012-04-05
110914000532 2011-09-14 ARTICLES OF ORGANIZATION 2011-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4019258810 2021-04-15 0202 PPS 333 E 119th St Apt 5C, New York, NY, 10035-4276
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082
Loan Approval Amount (current) 17082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-4276
Project Congressional District NY-13
Number of Employees 4
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17176.4
Forgiveness Paid Date 2021-11-09
3963567408 2020-05-08 0202 PPP 23-23 Borden Avenue 206, LONG ISLAND CITY, NY, 11101
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) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63217.99
Forgiveness Paid Date 2021-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300925 Americans with Disabilities Act - Other 2023-02-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-03
Termination Date 2023-03-30
Section 1210
Sub Section 1
Status Terminated

Parties

Name CARRICO
Role Plaintiff
Name HELLA BITTER LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State