Search icon

HSNYC LLC

Company Details

Name: HSNYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2015 (10 years ago)
Entity Number: 4701878
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 110 WILLIAM STREET, SUITE 1410, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 917-388-3944

DOS Process Agent

Name Role Address
HELBRAUN LEVEY & O'DONOGHUE LLP DOS Process Agent 110 WILLIAM STREET, SUITE 1410, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
2038519-DCA Inactive Business 2016-06-02 2020-09-15

Filings

Filing Number Date Filed Type Effective Date
150129010085 2015-01-29 ARTICLES OF ORGANIZATION 2015-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-07 No data 637 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-30 No data 637 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174884 SWC-CIN-INT CREDITED 2020-04-10 411.0899963378906 Sidewalk Cafe Interest for Consent Fee
3165536 SWC-CON-ONL CREDITED 2020-03-03 6302.5 Sidewalk Cafe Consent Fee
3140231 SWC-CONADJ INVOICED 2020-01-03 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3131707 LL VIO INVOICED 2019-12-26 1500 LL - License Violation
3116083 LL VIO CREDITED 2019-11-15 500 LL - License Violation
3015610 SWC-CIN-INT INVOICED 2019-04-10 401.8500061035156 Sidewalk Cafe Interest for Consent Fee
2998897 SWC-CON-ONL INVOICED 2019-03-06 6160.7998046875 Sidewalk Cafe Consent Fee
2930031 RENEWAL INVOICED 2018-11-15 510 Two-Year License Fee
2930032 SWC-CON INVOICED 2018-11-15 445 Petition For Revocable Consent Fee
2773685 SWC-CIN-INT INVOICED 2018-04-10 394.3500061035156 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-07 Hearing Decision BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 No data 1 No data
2019-11-07 Hearing Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6491528408 2021-02-10 0202 PPS 637 Hudson St, New York, NY, 10014-1654
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421718.5
Loan Approval Amount (current) 421718.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 10014-1654
Project Congressional District NY-10
Number of Employees 29
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 425537.4
Forgiveness Paid Date 2022-01-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State