Search icon

HIVE GROUP, LLC

Company Details

Name: HIVE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2018 (7 years ago)
Entity Number: 5311480
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 61 WEST 73RD STREET #A, NEW YORK, NY, United States, 10023

Agent

Name Role Address
JAMES CAMERON BENNETT Agent 304 COLUMBUS AVENUE, APT. 2B, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 61 WEST 73RD STREET #A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2018-03-27 2019-04-15 Address 304 COLUMBUS AVENUE, APT. 2B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415001116 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
180327010013 2018-03-27 ARTICLES OF ORGANIZATION 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8898898502 2021-03-10 0202 PPP 61 W 73rd St Apt A, New York, NY, 10023-3178
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12917
Loan Approval Amount (current) 12917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-3178
Project Congressional District NY-12
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12991.19
Forgiveness Paid Date 2021-10-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State