Search icon

HEM + SPIRE LLC

Company Details

Name: HEM + SPIRE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2015 (10 years ago)
Entity Number: 4715465
ZIP code: 27701
County: New York
Place of Formation: New York
Address: 331 W. Main Street, STE 606, Durham, NC, United States, 27701

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HEM + SPIRE LLC DOS Process Agent 331 W. Main Street, STE 606, Durham, NC, United States, 27701

History

Start date End date Type Value
2024-11-12 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-11-12 2025-02-03 Address 331 W. Main Street, STE 606, Durham, NC, 27701, USA (Type of address: Service of Process)
2019-01-28 2024-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-24 2016-09-26 Address 1125 5TH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002952 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241112003969 2024-11-12 BIENNIAL STATEMENT 2024-11-12
210308060488 2021-03-08 BIENNIAL STATEMENT 2021-02-01
190211060968 2019-02-11 BIENNIAL STATEMENT 2019-02-01
SR-105790 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105789 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160926000389 2016-09-26 CERTIFICATE OF CHANGE 2016-09-26
150707001004 2015-07-07 CERTIFICATE OF PUBLICATION 2015-07-07
150224010255 2015-02-24 ARTICLES OF ORGANIZATION 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3000447709 2020-05-01 0202 PPP 152 Elizabeth Street 3E, NEW YORK, NY, 10012
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38745
Loan Approval Amount (current) 38745
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 999990
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 39171.11
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State