Search icon

HH JAMESTOWN, LLC

Company Details

Name: HH JAMESTOWN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2016 (9 years ago)
Entity Number: 5001485
ZIP code: 10528
County: Erie
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Licenses

Number Type Date Last renew date End date Address Description
0343-25-305991 Alcohol sale 2025-03-28 2025-03-28 2027-02-28 150 W 4th St, Jamestown, New York, 14701 Hotel
0524-24-27290 Alcohol sale 2024-09-05 2024-09-05 2024-12-04 150 W 4th St, Jamestown, NY, 14701 Temporary retail
0343-23-319930 Alcohol sale 2023-02-01 2023-02-01 2025-01-31 150 W 4TH ST, JAMESTOWN, New York, 14701 Hotel

History

Start date End date Type Value
2022-04-02 2024-08-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-02 2024-08-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-08-03 2022-04-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-06-26 2022-04-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-06-26 2020-08-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806003649 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220801001398 2022-08-01 BIENNIAL STATEMENT 2022-08-01
220402001456 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200803060755 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180817006130 2018-08-17 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
349678.66
Total Face Value Of Loan:
349678.66
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
257800.00
Total Face Value Of Loan:
257800.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349678.66
Current Approval Amount:
349678.66
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
353414.95
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257800
Current Approval Amount:
257800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
260709.96

Date of last update: 24 Mar 2025

Sources: New York Secretary of State