Search icon

HRH DESIGN GROUP, LLC

Company Details

Name: HRH DESIGN GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2013 (12 years ago)
Entity Number: 4432197
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 42 OYSTER SHORES ROAD, EAST HAMTPON, NY, United States, 11937

DOS Process Agent

Name Role Address
HRH DESIGN GROUP, LLC DOS Process Agent 42 OYSTER SHORES ROAD, EAST HAMTPON, NY, United States, 11937

Agent

Name Role Address
ROSALIND WOOLCOTT Agent 153 CEDAR STREET, EAST HAMTPON, NY, 11937

History

Start date End date Type Value
2023-07-02 2023-09-24 Address 42 OYSTER SHORES ROAD, EAST HAMTPON, NY, 11937, USA (Type of address: Service of Process)
2023-07-02 2023-09-24 Address 153 CEDAR STREET, EAST HAMTPON, NY, 11937, USA (Type of address: Registered Agent)
2018-08-13 2023-07-02 Address 42 OYSTER SHORES ROAD, EAST HAMTPON, NY, 11937, 1179, USA (Type of address: Service of Process)
2014-04-21 2023-07-02 Address 153 CEDAR STREET, EAST HAMTPON, NY, 11937, USA (Type of address: Registered Agent)
2014-04-21 2018-08-13 Address 153 CEDAR STREET, EAST HAMTPON, NY, 11937, USA (Type of address: Service of Process)
2013-07-17 2014-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-07-17 2014-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230924000490 2023-09-08 CERTIFICATE OF PUBLICATION 2023-09-08
230702000500 2023-07-02 BIENNIAL STATEMENT 2023-07-01
210719003487 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190712060408 2019-07-12 BIENNIAL STATEMENT 2019-07-01
180813006227 2018-08-13 BIENNIAL STATEMENT 2017-07-01
171020000317 2017-10-20 CERTIFICATE OF AMENDMENT 2017-10-20
140421000006 2014-04-21 CERTIFICATE OF CHANGE 2014-04-21
130717000394 2013-07-17 ARTICLES OF ORGANIZATION 2013-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7245548903 2021-05-07 0235 PPS 42 Oyster Shores Rd, East Hampton, NY, 11937-1179
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12135
Loan Approval Amount (current) 12135
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 N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-1179
Project Congressional District NY-01
Number of Employees 1
NAICS code 541410
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 12181.25
Forgiveness Paid Date 2021-09-29
6419958501 2021-03-03 0235 PPP 37 Newtown Ln Ste B, East Hampton, NY, 11937-2322
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12135
Loan Approval Amount (current) 12135
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 N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2322
Project Congressional District NY-01
Number of Employees 1
NAICS code 541990
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 12198.76
Forgiveness Paid Date 2021-09-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State