Search icon

HOCTOR HOME IMPROVEMENTS LLC

Company Details

Name: HOCTOR HOME IMPROVEMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Aug 2018 (7 years ago)
Date of dissolution: 28 Apr 2021
Entity Number: 5385762
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: 12 MIDLAND AVENUE, CENTRAL VALLEY, NY, United States, 10917

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 MIDLAND AVENUE, CENTRAL VALLEY, NY, United States, 10917

Filings

Filing Number Date Filed Type Effective Date
210428000007 2021-04-28 ARTICLES OF DISSOLUTION 2021-04-28
190219000962 2019-02-19 CERTIFICATE OF PUBLICATION 2019-02-19
180801010219 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
3479297800 2020-05-26 0202 PPP 12 Midland Ave, CENTRAL VALLEY, NY, 10917-3518
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1926
Loan Approval Amount (current) 1926
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CENTRAL VALLEY, ORANGE, NY, 10917-3518
Project Congressional District NY-18
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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: 23 Mar 2025

Sources: New York Secretary of State