Search icon

HJH SPORTS LLC

Company Details

Name: HJH SPORTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2015 (10 years ago)
Entity Number: 4819881
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 141 EAST 33RD STREET, APT. 10G, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MR. JOSH KRONFELD DOS Process Agent 141 EAST 33RD STREET, APT. 10G, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-09-05 2020-02-11 Name JBK CONSULTING NEW YORK LLC
2015-09-15 2018-09-05 Name KC CONSULTING NEW YORK LLC

Filings

Filing Number Date Filed Type Effective Date
200211000493 2020-02-11 CERTIFICATE OF AMENDMENT 2020-02-11
180905000317 2018-09-05 CERTIFICATE OF AMENDMENT 2018-09-05
150915010132 2015-09-15 ARTICLES OF ORGANIZATION 2015-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1369407709 2020-05-01 0202 PPP 800 AVENUE OF THE AMERICAS APT 19E, NEW YORK, NY, 10001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code -
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 2522.25
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State