Search icon

HAUSEIT LLC

Company Details

Name: HAUSEIT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2014 (11 years ago)
Entity Number: 4631314
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 wall street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
elizabeth lawson Agent 99 wall street, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ELIZABETH LAWSON DOS Process Agent 99 wall street, NEW YORK, NY, United States, 10005

Licenses

Number Type End date
10491209845 LIMITED LIABILITY BROKER 2026-01-30
10991232340 REAL ESTATE PRINCIPAL OFFICE No data
10401386346 REAL ESTATE SALESPERSON 2026-05-09
10401295243 REAL ESTATE SALESPERSON 2025-11-12
10401376436 REAL ESTATE SALESPERSON 2025-05-10
10301223863 ASSOCIATE BROKER 2027-02-12

History

Start date End date Type Value
2023-02-27 2022-09-29 Address 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-27 2022-09-30 Address 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-30 2024-09-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-09-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-09-15 2023-02-27 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-09-15 2023-02-27 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-09-04 2015-09-15 Address 321 WEST 13TH STREET, APARTMENT 3C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930021934 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220930002206 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019411 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220927003061 2022-09-27 BIENNIAL STATEMENT 2022-09-01
230227001400 2022-07-27 CERTIFICATE OF CHANGE BY ENTITY 2022-07-27
200908061509 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904006179 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006412 2016-09-02 BIENNIAL STATEMENT 2016-09-01
160205000728 2016-02-05 CERTIFICATE OF PUBLICATION 2016-02-05
151022000600 2015-10-22 CERTIFICATE OF CORRECTION 2015-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5320457906 2020-06-15 0202 PPP 148 Lafayette Street, New York, NY, 10013
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4700.48
Forgiveness Paid Date 2021-02-10

Date of last update: 08 Mar 2025

Sources: New York Secretary of State