Search icon

HCP SUFFOLK, LLC

Company Details

Name: HCP SUFFOLK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Aug 2016 (9 years ago)
Date of dissolution: 04 Jan 2021
Entity Number: 4994271
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 250 MONTAUK HIGHWAY, EAST MORICHES, NY, United States, 11940

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HCP SUFFOLK LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 813634887 2020-07-06 HCP SUFFOLK LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621610
Sponsor’s telephone number 6314009612
Plan sponsor’s address 250 MONTAUK HIGHWAY, EAST MORICHES, NY, 11940

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing EDWARD ROJAS
HCP SUFFOLK LLC 401 K PROFIT SHARING PLAN TRUST 2018 813634887 2019-04-09 HCP SUFFOLK LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621610
Sponsor’s telephone number 6314009612
Plan sponsor’s address 250 MONTAUK HIGHWAY, EAST MORICHES, NY, 11940

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing EDWARD ROJAS
HCP SUFFOLK LLC 401 K PROFIT SHARING PLAN TRUST 2017 813634887 2018-06-08 HCP SUFFOLK LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621610
Sponsor’s telephone number 6314009612
Plan sponsor’s address 250 MONTAUK HIGHWAY, EAST MORICHES, NY, 11940

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 MONTAUK HIGHWAY, EAST MORICHES, NY, United States, 11940

Filings

Filing Number Date Filed Type Effective Date
210104000307 2021-01-04 ARTICLES OF DISSOLUTION 2021-01-04
180813006027 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160816000570 2016-08-16 ARTICLES OF ORGANIZATION 2016-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3277737705 2020-05-01 0235 PPP 250 Montauk Hwy, East Moriches, NY, 11940
Loan Status Date 2020-06-10
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122042.09
Loan Approval Amount (current) 122042.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Moriches, SUFFOLK, NY, 11940-0001
Project Congressional District NY-02
Number of Employees 17
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 07 Mar 2025

Sources: New York Secretary of State