Search icon

GROWTH HUNTER MARKETING, LLC

Company Details

Name: GROWTH HUNTER MARKETING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2018 (7 years ago)
Entity Number: 5261848
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 158 RIVINGTON STREET, SUITE: #PH, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
GROWTH HUNTER MARKETING, LLC DOS Process Agent 158 RIVINGTON STREET, SUITE: #PH, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2018-01-05 2020-01-13 Address 158 RIVINGTON STREET, SUITE: #PH, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200113060082 2020-01-13 BIENNIAL STATEMENT 2020-01-01
180611000687 2018-06-11 CERTIFICATE OF CHANGE 2018-06-11
180509000768 2018-05-09 CERTIFICATE OF PUBLICATION 2018-05-09
180209000442 2018-02-09 CERTIFICATE OF CHANGE 2018-02-09
180105010347 2018-01-05 ARTICLES OF ORGANIZATION 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7272377703 2020-05-01 0202 PPP 158 RIVINGTON ST, NEW YORK, NY, 10002
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21077.28
Forgiveness Paid Date 2021-07-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State