Search icon

HHC 33 PECK SLIP HOLDINGS, LLC

Company Details

Name: HHC 33 PECK SLIP HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4883326
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 33 PECK SLIP, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-651-3100

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 PECK SLIP, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
2091250-DCA Inactive Business 2019-10-08 2021-12-15

History

Start date End date Type Value
2018-03-28 2024-01-03 Address 33 PECK SLIP, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2016-01-21 2018-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004055 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230103005160 2023-01-03 BIENNIAL STATEMENT 2022-01-01
180328000324 2018-03-28 CERTIFICATE OF CORRECTION 2018-03-28
160317000607 2016-03-17 CERTIFICATE OF PUBLICATION 2016-03-17
160121000811 2016-01-21 APPLICATION OF AUTHORITY 2016-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-30 No data 33 PECK SLIP, Manhattan, NEW YORK, NY, 10038 No Warning 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
3174649 SWC-CIN-INT CREDITED 2020-04-10 1367.6099853515625 Sidewalk Cafe Interest for Consent Fee
3165999 SWC-CON-ONL CREDITED 2020-03-03 20966.310546875 Sidewalk Cafe Consent Fee
3129407 SWC-CON-ONL INVOICED 2019-12-18 4155.14013671875 Sidewalk Cafe Consent Fee
3128631 SEC-DEP-UN INVOICED 2019-12-16 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3021345 SEC-DEP-UN CREDITED 2019-04-23 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3021343 LICENSE INVOICED 2019-04-23 510 Sidewalk Cafe License Fee
3021344 SWC-CON INVOICED 2019-04-23 445 Petition For Revocable Consent Fee
3021366 PLANREVIEW INVOICED 2019-04-23 310 Sidewalk Cafe Plan Review Fee
3012071 PROCESSING INVOICED 2019-04-03 50 License Processing Fee
3012072 DCA-SUS CREDITED 2019-04-03 460 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2750218308 2021-01-21 0202 PPS 33 Peck Slip, New York, NY, 10038-1708
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1217975.5
Loan Approval Amount (current) 1217975.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 373048
Servicing Lender Name First Western Trust Bank
Servicing Lender Address 1900 16th St, Ste 1200, DENVER, CO, 80202-5251
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, 10038-1708
Project Congressional District NY-10
Number of Employees 49
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 373048
Originating Lender Name First Western Trust Bank
Originating Lender Address DENVER, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1233978.34
Forgiveness Paid Date 2022-05-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State