Search icon

HSP REAL ESTATE GROUP LLC

Company Details

Name: HSP REAL ESTATE GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Oct 2017 (8 years ago)
Date of dissolution: 07 Jun 2023
Entity Number: 5218806
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HSP REAL ESTATE GROUP, LLC RETIREMENT PLAN 2020 822938003 2021-07-05 HSP REAL ESTATE GROUP, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-01
Business code 531210
Sponsor’s telephone number 2125192005
Plan sponsor’s address 242 W 38TH, 12TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-05
Name of individual signing SYLVIA BONET
HSP REAL ESTATE GROUP, LLC RETIREMENT PLAN 2019 822938003 2020-10-01 HSP REAL ESTATE GROUP, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-01
Business code 531210
Sponsor’s telephone number 2125192005
Plan sponsor’s address 1040 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing SYLVIA BONET
HSP REAL ESTATE GROUP, LLC RETIREMENT PLAN 2018 822938003 2019-09-09 HSP REAL ESTATE GROUP, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-01
Business code 531210
Sponsor’s telephone number 2125192005
Plan sponsor’s address 1040 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing SYLVIA BONET
HSP REAL ESTATE GROUP, LLC RETIREMENT PLAN 2017 822938003 2018-09-28 HSP REAL ESTATE GROUP, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-01
Business code 531210
Sponsor’s telephone number 2125192005
Plan sponsor’s address 1040 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing SYLVIA BONET

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2018-02-02 2023-06-09 Address 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-10-17 2018-02-02 Address 885 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609000181 2023-06-07 SURRENDER OF AUTHORITY 2023-06-07
180202000204 2018-02-02 CERTIFICATE OF CHANGE 2018-02-02
180124000912 2018-01-24 CERTIFICATE OF PUBLICATION 2018-01-24
171208000220 2017-12-08 CERTIFICATE OF AMENDMENT 2017-12-08
171017000357 2017-10-17 APPLICATION OF AUTHORITY 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9423137208 2020-04-28 0202 PPP 1040 AVE OF THE AMERICAS, NEW YORK, NY, 10018
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279496
Loan Approval Amount (current) 279496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282007.64
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State