Search icon

HYTE HOLDINGS, INC.

Company Details

Name: HYTE HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2014 (11 years ago)
Entity Number: 4602167
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 972 Lexington Avenue, corner ground fl, New York, NY, United States, 10021
Principal Address: 972 Lexington Avenue, corner Ground FL, New York, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLARENS MENTOR DOS Process Agent 972 Lexington Avenue, corner ground fl, New York, NY, United States, 10021

Chief Executive Officer

Name Role Address
CLARENS MENTOR Chief Executive Officer 972 LEXINGTON AVENUE, GROUND FLR 1, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 972 LEXINGTON AVENUE, GROUND FLR 1, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 345 EAST 94TH STREET, 29E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-09-13 Address 345 EAST 94TH STREET, 29E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2024-09-13 Address 972 Lexington Avenue, corner ground fl, New York, NY, 10021, USA (Type of address: Service of Process)
2014-07-03 2023-03-02 Address 315 E 86TH STREET, SUITE 5HE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2014-07-03 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240913002965 2024-09-13 BIENNIAL STATEMENT 2024-09-13
230302001439 2023-03-02 BIENNIAL STATEMENT 2022-07-01
140703010228 2014-07-03 CERTIFICATE OF INCORPORATION 2014-07-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2102353 PROCESSING INVOICED 2015-06-11 25 License Processing Fee
2102354 DCA-SUS CREDITED 2015-06-11 75 Suspense Account
2060050 FINGERPRINT INVOICED 2015-04-27 75 Fingerprint Fee
2060051 TRUSTFUNDHIC INVOICED 2015-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2060052 LICENSE CREDITED 2015-04-27 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198348909 2021-05-07 0202 PPP 41 Madison Avenuenull 41 Madison Avenuenull, New York, NY, 10010
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010
Project Congressional District NY-12
Number of Employees 14
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90288.49
Forgiveness Paid Date 2021-10-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State