Search icon

THE HUNDRED ACRE COMPANY LLC

Company Details

Name: THE HUNDRED ACRE COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Apr 2019 (6 years ago)
Date of dissolution: 26 Aug 2024
Entity Number: 5525717
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1035 Park Ave Apt 5B, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE HUNDRED ACRE COMPANY LLC DOS Process Agent 1035 Park Ave Apt 5B, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2023-04-18 2024-08-27 Address 1035 Park Ave Apt 5B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2019-04-02 2023-04-18 Address 320 EAST 57TH STREET, # 8C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827000691 2024-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-26
230418001025 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210621000913 2021-06-21 BIENNIAL STATEMENT 2021-06-21
190813000236 2019-08-13 CERTIFICATE OF CHANGE 2019-08-13
190731000588 2019-07-31 CERTIFICATE OF PUBLICATION 2019-07-31

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:
50200.00
Total Face Value Of Loan:
50200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50200
Current Approval Amount:
50200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50842.28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State