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 |
Name | Role | Address |
---|---|---|
HRH DESIGN GROUP, LLC | DOS Process Agent | 42 OYSTER SHORES ROAD, EAST HAMTPON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
ROSALIND WOOLCOTT | Agent | 153 CEDAR STREET, EAST HAMTPON, NY, 11937 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6419958501 | 2021-03-03 | 0235 | PPP | 37 Newtown Ln Ste B, East Hampton, NY, 11937-2322 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State