Search icon

HBL SNF, LLC

Company Details

Name: HBL SNF, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2012 (13 years ago)
Entity Number: 4283143
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 1278 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

Contact Details

Phone +1 914-350-9010

DOS Process Agent

Name Role Address
HBL SNF LLC DOS Process Agent 1278 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2012-08-14 2020-03-13 Address 800 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211105002464 2021-11-05 BIENNIAL STATEMENT 2021-11-05
200313060349 2020-03-13 BIENNIAL STATEMENT 2018-08-01
191203000292 2019-12-03 CERTIFICATE OF AMENDMENT 2019-12-03
170801000554 2017-08-01 CERTIFICATE OF AMENDMENT 2017-08-01
170727006050 2017-07-27 BIENNIAL STATEMENT 2016-08-01
121029000745 2012-10-29 CERTIFICATE OF PUBLICATION 2012-10-29
120814000207 2012-08-14 ARTICLES OF ORGANIZATION 2012-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3263437305 2020-04-29 0202 PPP 120 Church Street, White Plains, NY, 10601
Loan Status Date 2020-05-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482319.52
Loan Approval Amount (current) 482319.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 77
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488790.64
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409867 Americans with Disabilities Act - Employment 2024-12-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-12-20
Termination Date 1900-01-01
Section 1210
Sub Section 1
Status Pending

Parties

Name DE LA CRUZ
Role Plaintiff
Name HBL SNF, LLC
Role Defendant
2202179 Bankruptcy Appeals Rule 28 USC 158 2022-03-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2022-03-16
Termination Date 2022-07-21
Section 0158
Status Terminated

Parties

Name HBL SNF, LLC
Role Plaintiff
Name SECURITY BENEFIT LIFE I,
Role Defendant
2206254 Bankruptcy Appeals Rule 28 USC 158 2022-07-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 7
Filing Date 2022-07-22
Termination Date 2023-02-22
Section 0158
Status Terminated

Parties

Name HBL SNF, LLC
Role Plaintiff
Name WHITE PLAINS HEALTHCARE PROPER
Role Defendant
2109048 Other Contract Actions 2021-11-03 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-11-03
Termination Date 2021-11-08
Section 1446
Sub Section NR
Status Terminated

Parties

Name WHITE PLAINS HEALTHCARE PROPER
Role Plaintiff
Name HBL SNF, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State