Search icon

HESED CORNERSTONE DEVELOPMENT II LLC

Company Details

Name: HESED CORNERSTONE DEVELOPMENT II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2016 (9 years ago)
Entity Number: 4998155
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 308 WEST 18TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
HESED CORNERSTONE DEVELOPMENT II LLC DOS Process Agent 308 WEST 18TH STREET, NEW YORK, NY, United States, 10011

Permits

Number Date End date Type Address
M012020175A47 2020-06-23 2020-07-16 RESET, REPAIR OR REPLACE CURB EAST 52 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M012020175A48 2020-06-23 2020-07-16 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 52 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M042020175A07 2020-06-23 2020-07-16 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EAST 52 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M012020079B31 2020-03-19 2020-04-15 RESET, REPAIR OR REPLACE CURB EAST 52 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M012020079B32 2020-03-19 2020-04-15 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 52 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE

History

Start date End date Type Value
2020-08-03 2024-08-26 Address 308 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-02-19 2020-08-03 Address 81 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-10-30 2019-02-19 Address 308 WEST 18TH STREET, 1ST FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-24 2017-10-30 Address 336 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826000673 2024-08-26 BIENNIAL STATEMENT 2024-08-26
220801000974 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803061777 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200225000294 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
200121000908 2020-01-21 CERTIFICATE OF PUBLICATION 2020-01-21
191024000401 2019-10-24 CERTIFICATE OF CHANGE 2019-10-24
190219060218 2019-02-19 BIENNIAL STATEMENT 2018-08-01
190213000448 2019-02-13 CERTIFICATE OF AMENDMENT 2019-02-13
171030000690 2017-10-30 CERTIFICATE OF CHANGE 2017-10-30
160824000116 2016-08-24 APPLICATION OF AUTHORITY 2016-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-25 No data EAST 52 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No rwy restoration for property. Protected bike lane is clear.
2021-09-26 No data EAST 52 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Subsequent permit secured.
2020-08-22 No data EAST 52 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB.
2020-07-16 No data EAST 52 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation No work started. No work done. No inspection found at this time.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1254088302 2021-01-16 0202 PPS 308 W 18th St, New York, NY, 10011-4431
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4431
Project Congressional District NY-12
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40491.43
Forgiveness Paid Date 2021-08-20
6939018102 2020-07-22 0202 PPP 51ST ST 348 E 51st St, BROOKLYN, NY, 11203-3508
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 27200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11203-3508
Project Congressional District NY-09
Number of Employees 3
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27336
Forgiveness Paid Date 2021-03-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State