Search icon

HXE PARTNERS LLC

Headquarter

Company Details

Name: HXE PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2018 (6 years ago)
Entity Number: 5435730
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 315 ST JOHNS PL, APT 5A, BROOKLYN, NY, United States, 11238

Links between entities

Type Company Name Company Number State
Headquarter of HXE PARTNERS LLC, COLORADO 20221045471 COLORADO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 315 ST JOHNS PL, APT 5A, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
220105003296 2022-01-05 BIENNIAL STATEMENT 2022-01-05
190327000312 2019-03-27 CERTIFICATE OF CHANGE 2019-03-27
190221000461 2019-02-21 CERTIFICATE OF PUBLICATION 2019-02-21
181031010541 2018-10-31 ARTICLES OF ORGANIZATION 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1722347706 2020-05-01 0202 PPP 315 SAINT JOHNS PL APT 5A, BROOKLYN, NY, 11238
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20978.88
Forgiveness Paid Date 2021-01-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State