Search icon

GROUP H NETWORK LLC

Company Details

Name: GROUP H NETWORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jan 2014 (11 years ago)
Date of dissolution: 27 Dec 2023
Entity Number: 4517067
ZIP code: 10005
County: New York
Place of Formation: New York
Address: ATTN: Peyrot & Associates PC, 63 William Street 8th floor, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
GROUP H NETWORK LLC DOS Process Agent ATTN: Peyrot & Associates PC, 63 William Street 8th floor, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-01-18 2024-01-03 Address ATTN: Peyrot & Associates PC, 63 William Street 8th floor, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-22 2024-01-18 Address ATTN: ROSABIANCA & ASSOC PLLC, 40 WALL STREET, 30TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000777 2024-01-03 BIENNIAL STATEMENT 2024-01-03
240118002098 2023-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-27
140122010038 2014-01-22 ARTICLES OF ORGANIZATION 2014-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106657.00
Total Face Value Of Loan:
106657.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106657
Current Approval Amount:
106657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107516.1

Date of last update: 26 Mar 2025

Sources: New York Secretary of State