Search icon

HEX EAST LLC

Company Details

Name: HEX EAST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2019 (6 years ago)
Entity Number: 5468462
ZIP code: 10075
County: Kings
Place of Formation: New York
Address: 1462 1ST AVE, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
MARK MILLER DOS Process Agent 1462 1ST AVE, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-136666 No data Alcohol sale 2023-07-17 2023-07-17 2025-08-31 1462 1ST AVE, NEW YORK, New York, 10075 Restaurant
2090719-DCA Inactive Business 2019-09-20 No data 2020-08-15 No data No data

History

Start date End date Type Value
2019-05-14 2021-01-20 Address 2871 BROADWAY, BROOKLYN, NY, 10025, USA (Type of address: Service of Process)
2019-01-04 2019-05-14 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060529 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190514000444 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190429000021 2019-04-29 CERTIFICATE OF PUBLICATION 2019-04-29
190104000021 2019-01-04 ARTICLES OF ORGANIZATION 2019-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174647 SWC-CIN-INT CREDITED 2020-04-10 1142.8800048828125 Sidewalk Cafe Interest for Consent Fee
3165997 SWC-CON-ONL CREDITED 2020-03-03 17520.94921875 Sidewalk Cafe Consent Fee
3154984 SWC-CIN-INT INVOICED 2020-02-04 137.6699981689453 Sidewalk Cafe Interest for Consent Fee
3087595 SWC-CON-ONL INVOICED 2019-09-20 7648.509765625 Sidewalk Cafe Consent Fee
3082664 LICENSE INVOICED 2019-09-09 510 Sidewalk Cafe License Fee
3082687 PLAN-FEE-EN INVOICED 2019-09-09 1760 Sidewalk Cafe Department of City Planning Fee
3082665 SWC-CON INVOICED 2019-09-09 445 Petition For Revocable Consent Fee
3082686 SEC-DEP-EN INVOICED 2019-09-09 4000 Sidewalk Cafe Security Deposit - Enclosed

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
82306.00
Total Face Value Of Loan:
82306.00
Date:
2020-05-02
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:
86282.00
Total Face Value Of Loan:
86282.00
Date:
2020-04-24
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:
139300.00
Total Face Value Of Loan:
139300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86282
Current Approval Amount:
86282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87104.08
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82306
Current Approval Amount:
82306
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83334.41

Date of last update: 23 Mar 2025

Sources: New York Secretary of State