Search icon

THE STANDARD AT HV, LLC

Company Details

Name: THE STANDARD AT HV, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2018 (6 years ago)
Entity Number: 5462146
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 371 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE STANDARD AT HV, LLC DOS Process Agent 371 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
230109003855 2023-01-09 BIENNIAL STATEMENT 2022-12-01
210112060992 2021-01-12 BIENNIAL STATEMENT 2020-12-01
181220020030 2018-12-20 ARTICLES OF ORGANIZATION 2018-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5289347201 2020-04-27 0235 PPP 371 New York Ave, huntington, NY, 11743
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103900
Loan Approval Amount (current) 103900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 85
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105203.73
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207531 Civil Rights Employment 2022-12-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-12-12
Termination Date 2024-08-20
Date Issue Joined 2023-03-15
Section 2000
Sub Section E
Status Terminated

Parties

Name SHAMAH
Role Plaintiff
Name THE STANDARD AT HV, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State