Search icon

HILO CAFE, LLC

Company Details

Name: HILO CAFE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2016 (9 years ago)
Entity Number: 5021299
ZIP code: 12207
County: Greene
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0267-23-231265 Alcohol sale 2023-07-28 2023-07-28 2025-09-30 29 CHURCH ST, CATSKILL, New York, 12414 Food & Beverage Business

History

Start date End date Type Value
2022-09-30 2024-10-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-10-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-10-11 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-10-11 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007005024 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221021001434 2022-10-21 BIENNIAL STATEMENT 2022-10-01
220930000791 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929023109 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201106060541 2020-11-06 BIENNIAL STATEMENT 2020-10-01
181010006288 2018-10-10 BIENNIAL STATEMENT 2018-10-01
170117000003 2017-01-17 CERTIFICATE OF PUBLICATION 2017-01-17
161011010364 2016-10-11 ARTICLES OF ORGANIZATION 2016-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1991058304 2021-01-20 0248 PPS 365 Main St, Catskill, NY, 12414-1489
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22054.8
Loan Approval Amount (current) 22054.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Catskill, GREENE, NY, 12414-1489
Project Congressional District NY-19
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22158.34
Forgiveness Paid Date 2021-07-12
9801097109 2020-04-15 0248 PPP 365 MAIN ST, CATSKILL, NY, 12414-1489
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CATSKILL, GREENE, NY, 12414-1489
Project Congressional District NY-19
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22229.17
Forgiveness Paid Date 2021-04-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State