Search icon

HUNTERS POINT PARTNERS LLC

Company Details

Name: HUNTERS POINT PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2017 (8 years ago)
Entity Number: 5185801
ZIP code: 11430
County: Queens
Place of Formation: New York
Address: 132-26 S Conduit Ave, JAMAICA, NY, United States, 11430

DOS Process Agent

Name Role Address
HUNTERS POINT PARTNERS LLC DOS Process Agent 132-26 S Conduit Ave, JAMAICA, NY, United States, 11430

Legal Entity Identifier

LEI Number:
549300ALV81E9L2I2Q82

Registration Details:

Initial Registration Date:
2018-07-16
Next Renewal Date:
2020-11-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-08-14 2023-08-14 Address 153-90 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814002132 2023-08-14 BIENNIAL STATEMENT 2023-08-01
201210060424 2020-12-10 BIENNIAL STATEMENT 2019-08-01
180215000723 2018-02-15 CERTIFICATE OF PUBLICATION 2018-02-15
170814010185 2017-08-14 ARTICLES OF ORGANIZATION 2017-08-14

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
89200.00
Total Face Value Of Loan:
89200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89200
Current Approval Amount:
89200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89996.69

Date of last update: 24 Mar 2025

Sources: New York Secretary of State