Search icon

HU PRODUCTS, LLC

Company Details

Name: HU PRODUCTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2014 (11 years ago)
Entity Number: 4644407
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-08-14 2022-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-14 2022-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-01 2015-08-14 Address 78 5TH AVE GROUND FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220222003223 2022-02-22 CERTIFICATE OF CHANGE BY ENTITY 2022-02-22
190311061248 2019-03-11 BIENNIAL STATEMENT 2018-10-01
161017006140 2016-10-17 BIENNIAL STATEMENT 2016-10-01
150814000239 2015-08-14 CERTIFICATE OF CHANGE 2015-08-14
141215000458 2014-12-15 CERTIFICATE OF PUBLICATION 2014-12-15
141001000194 2014-10-01 APPLICATION OF AUTHORITY 2014-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7748667300 2020-04-30 0202 PPP 78 5th Avenue 0.0, New York, NY, 10011-8003
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459407.22
Loan Approval Amount (current) 459407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-8003
Project Congressional District NY-10
Number of Employees 24
NAICS code 424450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301381 Other Fraud 2023-02-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-17
Termination Date 2024-05-28
Date Issue Joined 2024-04-05
Section 1332
Status Terminated

Parties

Name LEVY
Role Plaintiff
Name HU PRODUCTS, LLC
Role Defendant
2105073 Americans with Disabilities Act - Other 2021-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-08
Termination Date 2021-10-08
Section 1331
Status Terminated

Parties

Name DELACRUZ
Role Plaintiff
Name HU PRODUCTS, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State