Search icon

HOTT MARKETING, LLC

Company Details

Name: HOTT MARKETING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2018 (7 years ago)
Entity Number: 5411648
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 1 COTTAGE LN, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
ELIEZER M HOTT DOS Process Agent 1 COTTAGE LN, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2018-09-18 2024-09-03 Address 1 COTTAGE LN, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002400 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220911000499 2022-09-11 BIENNIAL STATEMENT 2022-09-01
200903061207 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180918010135 2018-09-18 ARTICLES OF ORGANIZATION 2018-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4362118604 2021-03-18 0202 PPP 1 Cottage Ln, Suffern, NY, 10901-1001
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Suffern, ROCKLAND, NY, 10901-1001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20935.21
Forgiveness Paid Date 2021-09-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State