Search icon

HORTUS NYC CORP

Company Details

Name: HORTUS NYC CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2018 (7 years ago)
Entity Number: 5287773
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 5TH AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HORTUS NYC CORP DOS Process Agent 271 5TH AVE., NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101753 Alcohol sale 2024-09-04 2024-09-04 2026-07-31 271 5TH AVE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2018-02-15 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180215010547 2018-02-15 CERTIFICATE OF INCORPORATION 2018-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9937667004 2020-04-09 0202 PPP 271 5TH AVE FRNT A, NEW YORK, NY, 10016-6506
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-6506
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80453.7
Forgiveness Paid Date 2020-12-23
1595678409 2021-02-02 0202 PPS 271 5th Ave Frnt A, New York, NY, 10016-6508
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116867
Loan Approval Amount (current) 116867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6508
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118144.53
Forgiveness Paid Date 2022-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000498 Fair Labor Standards Act 2020-01-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-29
Termination Date 2022-08-16
Section 0201
Sub Section DO
Status Terminated

Parties

Name LAREZ
Role Plaintiff
Name HORTUS NYC CORP
Role Defendant
2402971 Americans with Disabilities Act - Other 2024-04-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-22
Termination Date 2024-11-22
Pretrial Conference Date 2024-07-25
Section 1201
Status Terminated

Parties

Name TRIPPETT
Role Plaintiff
Name HORTUS NYC CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State