Search icon

HELLGATE FARM INC.

Company Details

Name: HELLGATE FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252630
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 14-33 30TH DRIVE, APT B, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 917-832-0992

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROB MCGRATH Chief Executive Officer 14-33 30TH DRIVE, APT B, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
HELLGATE FARM INC. DOS Process Agent 14-33 30TH DRIVE, APT B, ASTORIA, NY, United States, 11102

Agent

Name Role Address
ROBERT MCGRATH Agent 14-33 30TH DRIVE, APT. 5, ASTORIA, NY, 11102

Licenses

Number Status Type Date End date
2095054-DCA Inactive Business 2020-03-04 2023-02-28

History

Start date End date Type Value
2012-05-31 2014-05-15 Address 14-33 30TH DRIVE, APT. 5, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180629006195 2018-06-29 BIENNIAL STATEMENT 2018-05-01
140515006128 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120531001092 2012-05-31 CERTIFICATE OF INCORPORATION 2012-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267882 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3267881 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3161371 LICENSE INVOICED 2020-02-24 75 Home Improvement Contractor License Fee
3161372 TRUSTFUNDHIC INVOICED 2020-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3132437708 2020-05-01 0202 PPP 1433 30TH DR APT B, ASTORIA, NY, 11102
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
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 ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 30
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8074.7
Forgiveness Paid Date 2021-04-12
3863248503 2021-02-24 0202 PPS 1433 30th Dr Apt B, Astoria, NY, 11102-4235
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312
Loan Approval Amount (current) 5312
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-4235
Project Congressional District NY-14
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5353.21
Forgiveness Paid Date 2021-12-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State