Search icon

HEMMING BIRDS 380 LLC

Company Details

Name: HEMMING BIRDS 380 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113007
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 380 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
HEMMING BIRDS 380 LLC DOS Process Agent 380 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2017-04-03 2023-07-03 Address 380 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703003670 2023-07-03 BIENNIAL STATEMENT 2023-04-01
170928000058 2017-09-28 CERTIFICATE OF PUBLICATION 2017-09-28
170403000017 2017-04-03 ARTICLES OF ORGANIZATION 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7760567907 2020-06-17 0202 PPP 380 ADAMS STREET 380 ADAMS STREET, BEDFORD HILLS, NY, 10507-2024
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10030
Loan Approval Amount (current) 10030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-2024
Project Congressional District NY-17
Number of Employees 2
NAICS code 337920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10154.48
Forgiveness Paid Date 2021-09-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State