Search icon

HILO CAFE, LLC

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
814410055
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
22054.80
Total Face Value Of Loan:
22054.80
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-15
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:
22000.00
Total Face Value Of Loan:
22000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$22,054.8
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,054.8
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,158.34
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $22,052.8
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$22,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,229.17
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $22,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State