Search icon

HULEDET LLC

Company Details

Name: HULEDET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2012 (13 years ago)
Entity Number: 4198658
ZIP code: 33067
County: New York
Place of Formation: New York
Address: 7630 W UPPER RIDGE DR, PARKLAND, FL, United States, 33067

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
HULEDET LLC DOS Process Agent 7630 W UPPER RIDGE DR, PARKLAND, FL, United States, 33067

History

Start date End date Type Value
2014-03-24 2024-09-27 Address 201 EAST 79TH STREET, SUITE 16I, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2012-02-06 2014-03-24 Address 201 EAST 79TH STREET, SUITE 16L, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2012-02-06 2024-09-27 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240927000021 2024-09-27 BIENNIAL STATEMENT 2024-09-27
200203062075 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180221006256 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160204006196 2016-02-04 BIENNIAL STATEMENT 2016-02-01
140324006041 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120424000475 2012-04-24 CERTIFICATE OF CHANGE 2012-04-24
120416000895 2012-04-16 CERTIFICATE OF PUBLICATION 2012-04-16
120206000529 2012-02-06 ARTICLES OF ORGANIZATION 2012-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5921478010 2020-06-29 0202 PPP 201 East 79th Street, New York, NY, 10075-0805
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10075-0805
Project Congressional District NY-12
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6849.56
Forgiveness Paid Date 2021-04-01
8718229010 2021-05-28 0202 PPS 201 E 79th St Apt 16I, New York, NY, 10075-0844
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6287
Loan Approval Amount (current) 6287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10075-0844
Project Congressional District NY-12
Number of Employees 1
NAICS code 561611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6315.42
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State