Search icon

HYTE HOLDINGS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47000.00
Total Face Value Of Loan:
47000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$90,000
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,288.49
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $90,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State