Search icon

HCM STRATEGIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HCM STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2018 (7 years ago)
Entity Number: 5442762
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 273 gallant fox lane, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
the llc DOS Process Agent 273 gallant fox lane, WEBSTER, NY, United States, 14580

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
H2KEAM9NFTR3
CAGE Code:
9JK26
UEI Expiration Date:
2025-02-04

Business Information

Doing Business As:
INNOVATA
Activation Date:
2024-02-07
Initial Registration Date:
2023-03-27

Form 5500 Series

Employer Identification Number (EIN):
832549234
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-20 2025-01-14 Address 310 Packetts Landing, Fairport, NY, 14450, USA (Type of address: Service of Process)
2019-05-15 2023-07-20 Address 6 NORTH MAIN STREET, SUITE 200F, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2018-11-13 2019-05-15 Address 6 N MAIN STREET, SUITE 400E, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114000292 2025-01-13 CERTIFICATE OF CHANGE BY ENTITY 2025-01-13
230720000123 2023-07-20 BIENNIAL STATEMENT 2022-11-01
190515000605 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
190225001237 2019-02-25 CERTIFICATE OF PUBLICATION 2019-02-25
181113010979 2018-11-13 ARTICLES OF ORGANIZATION 2018-11-13

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25900.00
Total Face Value Of Loan:
25900.00
Date:
2020-04-30
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:
8866.00
Total Face Value Of Loan:
8866.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8866
Current Approval Amount:
8866
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8918.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State