Search icon

HO FOODS NYC LLC

Company Details

Name: HO FOODS NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2015 (10 years ago)
Entity Number: 4721755
ZIP code: 10009
County: Albany
Place of Formation: New York
Address: 110 e. 7th st, NEW YORK, NY, United States, 10009

Agent

Name Role Address
richard ho Agent 110 east 7th street, front b, NEW YORK, NY, 10009

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 e. 7th st, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122024 Alcohol sale 2024-02-12 2024-02-12 2026-01-31 110 E 7TH ST, NEW YORK, New York, 10009 Restaurant

History

Start date End date Type Value
2024-12-05 2025-01-30 Address 110 east 7th street, front b, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2024-12-05 2025-01-30 Address 110 e. 7th st, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2015-03-06 2024-12-05 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-03-06 2024-12-05 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130016133 2025-01-30 BIENNIAL STATEMENT 2025-01-30
241205001693 2024-10-22 CERTIFICATE OF CHANGE BY ENTITY 2024-10-22
160623000066 2016-06-23 CERTIFICATE OF PUBLICATION 2016-06-23
150306010225 2015-03-06 ARTICLES OF ORGANIZATION 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1306988402 2021-02-01 0202 PPS 101 Wyckoff Ave Apt 1G, Brooklyn, NY, 11237-3388
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80206
Loan Approval Amount (current) 80206
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 Brooklyn, KINGS, NY, 11237-3388
Project Congressional District NY-07
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80725.65
Forgiveness Paid Date 2021-09-29
5840147203 2020-04-27 0202 PPP 110 East 7th Street Front B, New York, NY, 10009
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58250
Loan Approval Amount (current) 58250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10009-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59091.39
Forgiveness Paid Date 2021-10-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State