Search icon

HEX NETWORKS LLC

Company Details

Name: HEX NETWORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Apr 2012 (13 years ago)
Date of dissolution: 03 Aug 2022
Entity Number: 4229025
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 630 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 630 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2012-04-10 2022-10-07 Address 630 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221007002802 2022-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-03
180425006031 2018-04-25 BIENNIAL STATEMENT 2018-04-01
150105008291 2015-01-05 BIENNIAL STATEMENT 2014-04-01
120410000570 2012-04-10 ARTICLES OF ORGANIZATION 2012-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2872347401 2020-05-06 0202 PPP 630 Manhattan Ave, Brooklyn, NY, 11222
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7481.81
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State