Search icon

HIP B2B, LLC

Company Details

Name: HIP B2B, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Nov 2014 (10 years ago)
Date of dissolution: 21 Dec 2023
Entity Number: 4671567
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 2500 POND VIEW SUITE 200, CASTLETON-ON-HUDSON, NY, United States, 12033

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIP B2B, LLC 401K PLAN 2023 472565509 2024-10-10 HIP B2B, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 5189297150
Plan sponsor’s address 10 SPRUCE RUN, EAST GREENBUSH, NY, 12061

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing MARCIA SMITH
Valid signature Filed with authorized/valid electronic signature
HIP B2B, LLC 401K PLAN 2022 472565509 2023-07-18 HIP B2B, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 5183965852
Plan sponsor’s address 81 MILLER ROAD, SUITE 800, CASTLETON, NY, 12033

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing MARCIA SMITH
HIP B2B, LLC 401K PLAN 2021 472565509 2022-10-06 HIP B2B, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 5183965852
Plan sponsor’s address 81 MILLER ROAD, SUITE 800, CASTLETON, NY, 12033

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing MARCIA SMITH
HIP B2B, LLC 401K PLAN 2020 472565509 2021-09-21 HIP B2B, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 5183965852
Plan sponsor’s address 81 MILLER ROAD, SUITE 800, CASTLETON, NY, 12033

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing MARCIA SMITH
HIP B2B, LLC 401K PLAN 2019 472565509 2020-08-21 HIP B2B, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 5185120975
Plan sponsor’s address 81 MILLER ROAD, SUITE 800, CASTLETON, NY, 12033

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing MARCIA SMITH
HIP B2B, LLC 401K PLAN 2018 472565509 2019-10-07 HIP B2B, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 5185120975
Plan sponsor’s address 2500 POND VIEW SUITE 200, CASTLETON, NY, 12033

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing MARCIA SMITH
HIP B2B, LLC 2017 472565509 2018-10-05 HIP B2B, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 5185120975
Plan sponsor’s address 2500 POND VIEW SUITE 200, CASTLETON, NY, 12033

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing MARCIA SMITH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2500 POND VIEW SUITE 200, CASTLETON-ON-HUDSON, NY, United States, 12033

History

Start date End date Type Value
2014-11-25 2023-12-22 Address 2500 POND VIEW SUITE 200, CASTLETON-ON-HUDSON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222000576 2023-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-21
150302000379 2015-03-02 CERTIFICATE OF PUBLICATION 2015-03-02
150107000949 2015-01-07 CERTIFICATE OF AMENDMENT 2015-01-07
141125000412 2014-11-25 ARTICLES OF ORGANIZATION 2014-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6642048600 2021-03-23 0248 PPS 81 Miller Rd Ste 800, Castleton on Hudson, NY, 12033-4043
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255154
Loan Approval Amount (current) 255154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Castleton on Hudson, RENSSELAER, NY, 12033-4043
Project Congressional District NY-21
Number of Employees 16
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257747.48
Forgiveness Paid Date 2022-04-14
4540127103 2020-04-13 0248 PPP 81 Miller Road, CASTLETON ON HUDSON, NY, 12033-4022
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246500
Loan Approval Amount (current) 246500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CASTLETON ON HUDSON, RENSSELAER, NY, 12033-4022
Project Congressional District NY-21
Number of Employees 17
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249714.63
Forgiveness Paid Date 2021-08-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State