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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2301381 | Other Fraud | 2023-02-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEVY |
Role | Plaintiff |
Name | HU PRODUCTS, LLC |
Role | Defendant |
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