Search icon

HH 310, LLC

Company Details

Name: HH 310, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2014 (11 years ago)
Entity Number: 4624314
ZIP code: 10528
County: Erie
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATION NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Licenses

Number Type Date Last renew date End date Address Description
0343-22-326843 Alcohol sale 2024-05-03 2024-05-03 2026-04-30 310 RAINBOW BLVD, NIAGARA FALLS, New York, 14303 Hotel

History

Start date End date Type Value
2022-04-02 2024-08-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-02 2024-08-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-08-03 2022-04-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-06-26 2022-04-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-06-26 2020-08-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-08-20 2017-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806003902 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220801001365 2022-08-01 BIENNIAL STATEMENT 2022-08-01
220402001445 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200803060728 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180817006127 2018-08-17 BIENNIAL STATEMENT 2018-08-01
170626000006 2017-06-26 CERTIFICATE OF CHANGE 2017-06-26
160808006305 2016-08-08 BIENNIAL STATEMENT 2016-08-01
141211000121 2014-12-11 CERTIFICATE OF PUBLICATION 2014-12-11
140820000203 2014-08-20 APPLICATION OF AUTHORITY 2014-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4048477101 2020-04-12 0296 PPP 10 Lafayette Square Suite 1900, Buffalo, NY, 14203-1801
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283800
Loan Approval Amount (current) 283800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1801
Project Congressional District NY-26
Number of Employees 53
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286739.08
Forgiveness Paid Date 2021-05-05
2727338409 2021-02-04 0296 PPS 10 Lafayette Sq Ste 1900, Buffalo, NY, 14203-1801
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385144.51
Loan Approval Amount (current) 385144.51
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1801
Project Congressional District NY-26
Number of Employees 43
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 388869.33
Forgiveness Paid Date 2022-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State