Search icon

HOUNDRY LP

Company Details

Name: HOUNDRY LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 13 Nov 2018 (7 years ago)
Entity Number: 5442322
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: 47 ,urray st. apt 2, NEW YORK, NY, United States, 10007

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the lp DOS Process Agent 47 ,urray st. apt 2, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2019-05-14 2022-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-13 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-13 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220112000297 2022-01-11 CERTIFICATE OF CHANGE BY ENTITY 2022-01-11
SR-109786 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109787 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190103000496 2019-01-03 CERTIFICATE OF PUBLICATION 2019-01-03
181113000876 2018-11-13 APPLICATION OF AUTHORITY 2018-11-13

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
23019.00
Total Face Value Of Loan:
23019.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23019
Current Approval Amount:
23019
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23331.67

Date of last update: 23 Mar 2025

Sources: New York Secretary of State