Search icon

HYBRID ELECTROSTATIC INDUSTRIES LLC

Company Details

Name: HYBRID ELECTROSTATIC INDUSTRIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2019 (6 years ago)
Entity Number: 5561084
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 700 SOUTH DRIVE, SUITE 104, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 700 SOUTH DRIVE, SUITE 104, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2019-05-29 2020-03-17 Address 21 LAWTON RD., WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200317000266 2020-03-17 CERTIFICATE OF CHANGE 2020-03-17
191212000730 2019-12-12 CERTIFICATE OF PUBLICATION 2019-12-12
190529010338 2019-05-29 ARTICLES OF ORGANIZATION 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5213147106 2020-04-13 0202 PPP 700 SOUTH DR SUITE 104, HOPEWELL JUNCTION, NY, 12533-4020
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-4020
Project Congressional District NY-17
Number of Employees 9
NAICS code 334118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78349.93
Forgiveness Paid Date 2021-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State