Search icon

19 HUGUENOT LLC

Company Details

Name: 19 HUGUENOT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2018 (7 years ago)
Entity Number: 5364768
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 680 FARMERS MILLS RD, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
LUANN RUSSELL DOS Process Agent 680 FARMERS MILLS RD, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2023-02-22 2024-06-01 Address 680 FARMERS MILLS RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2018-06-25 2023-02-22 Address 680 FARMERS MILLS RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601023613 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230222003409 2023-02-22 BIENNIAL STATEMENT 2022-06-01
220415001971 2022-04-15 BIENNIAL STATEMENT 2020-06-01
180911000558 2018-09-11 CERTIFICATE OF PUBLICATION 2018-09-11
180625010133 2018-06-25 ARTICLES OF ORGANIZATION 2018-06-25

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3385.00
Total Face Value Of Loan:
3385.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3385
Current Approval Amount:
3385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3389.45

Date of last update: 23 Mar 2025

Sources: New York Secretary of State