Search icon

HYDRA-PROJECTS LLC

Company Details

Name: HYDRA-PROJECTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Apr 2017 (8 years ago)
Date of dissolution: 08 Jun 2020
Entity Number: 5127154
ZIP code: 06880
County: Kings
Place of Formation: New York
Address: 25 DOGWOOD LANE, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
WHITNEY MCGOWAN DOS Process Agent 25 DOGWOOD LANE, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2017-04-27 2020-04-23 Address 306 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608000290 2020-06-08 ARTICLES OF DISSOLUTION 2020-06-08
200423060027 2020-04-23 BIENNIAL STATEMENT 2019-04-01
170911000061 2017-09-11 CERTIFICATE OF CHANGE 2017-09-11
170821000717 2017-08-21 CERTIFICATE OF PUBLICATION 2017-08-21
170623000547 2017-06-23 CERTIFICATE OF CHANGE 2017-06-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19828.93

Date of last update: 24 Mar 2025

Sources: New York Secretary of State