Search icon

HITE DESIGN LLC

Company Details

Name: HITE DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2017 (7 years ago)
Entity Number: 5238128
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 208 GRAND STREET, #13, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
GRETA HANSEN DOS Process Agent 208 GRAND STREET, #13, NEW YORK, NY, United States, 10013

Agent

Name Role Address
GRETA HANSEN Agent 208 GRAND STREET, #13, NEW YORK, NY, 10013

Filings

Filing Number Date Filed Type Effective Date
180618000088 2018-06-18 CERTIFICATE OF PUBLICATION 2018-06-18
180330000280 2018-03-30 CERTIFICATE OF PUBLICATION 2018-03-30
180116000443 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
171204000369 2017-12-04 CERTIFICATE OF CORRECTION 2017-12-04
171120010505 2017-11-20 ARTICLES OF ORGANIZATION 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2850927408 2020-05-06 0202 PPP 123 Bowery Fl 4, New York, NY, 10002-4938
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15137.5
Loan Approval Amount (current) 15137.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10002-4938
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15258.18
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State