Search icon

HAND HOSPITALITY LLC

Company Details

Name: HAND HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2016 (9 years ago)
Entity Number: 4916990
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 WEST 32ND STREET, STE 1400, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HAND HOSPITALITY LLC DOS Process Agent 38 WEST 32ND STREET, STE 1400, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-10-10 2024-07-24 Address 38 WEST 32ND STREET, STE 1400, NEW YOTK, NY, 10001, USA (Type of address: Service of Process)
2020-04-16 2023-10-10 Address 38 WEST 32ND STREET, STE 1400, NEW YOTK, NY, 10001, USA (Type of address: Service of Process)
2020-01-27 2020-04-16 Address 90 STATE ST., STE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-14 2020-01-27 Address 38 WEST 32ND ST, STE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-03-22 2019-02-14 Address 38 WEST 32ND ST., STE. 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724003737 2024-07-24 BIENNIAL STATEMENT 2024-07-24
231010001273 2023-10-10 BIENNIAL STATEMENT 2022-03-01
200506000024 2020-05-06 CERTIFICATE OF CHANGE 2020-05-06
200416060092 2020-04-16 BIENNIAL STATEMENT 2020-03-01
200415000067 2020-04-15 CERTIFICATE OF PUBLICATION 2020-04-15
200127000511 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
190214060147 2019-02-14 BIENNIAL STATEMENT 2018-03-01
160322010246 2016-03-22 ARTICLES OF ORGANIZATION 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9361657106 2020-04-15 0202 PPP 38 W 32nd Street Suite 1400, NEW YORK, NY, 10001
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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 7
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67792.83
Forgiveness Paid Date 2021-06-24
3804198403 2021-02-05 0202 PPS 38 W 32nd St Ste 1400, New York, NY, 10001-3876
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69261
Loan Approval Amount (current) 69261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10001-3876
Project Congressional District NY-12
Number of Employees 7
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70194.1
Forgiveness Paid Date 2022-06-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State