Search icon

HW DYNASTY LLC

Company Details

Name: HW DYNASTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Aug 2018 (7 years ago)
Date of dissolution: 02 Aug 2024
Entity Number: 5385445
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 44 NEW HARTFORD SHOPPING, CENTER, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 44 NEW HARTFORD SHOPPING, CENTER, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2018-08-01 2024-08-12 Address 44 NEW HARTFORD SHOPPING, CENTER, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812002273 2024-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-02
180924000626 2018-09-24 CERTIFICATE OF PUBLICATION 2018-09-24
180801000063 2018-08-01 ARTICLES OF ORGANIZATION 2018-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6022168502 2021-03-02 0248 PPP 44 Shopping Center Drive, New Hartford, NY, 13413
Loan Status Date 2021-03-23
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413
Project Congressional District NY-22
Number of Employees 18
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 06 Mar 2025

Sources: New York Secretary of State