Search icon

HANOVER GATE ENTERPRISES LLC

Company Details

Name: HANOVER GATE ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2019 (6 years ago)
Entity Number: 5592739
ZIP code: 11937
County: New York
Place of Formation: New York
Address: 98 Three Mile Harbor Rd., East Hampton, NY, United States, 11937

DOS Process Agent

Name Role Address
HANOVER GATE ENTERPRISES LLC DOS Process Agent 98 Three Mile Harbor Rd., East Hampton, NY, United States, 11937

History

Start date End date Type Value
2019-07-24 2024-12-31 Address 240 CENTRAL PARK SOUTH, APT. 11G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231003338 2024-12-31 BIENNIAL STATEMENT 2024-12-31
220907002273 2022-09-07 BIENNIAL STATEMENT 2021-07-01
200213000069 2020-02-13 CERTIFICATE OF PUBLICATION 2020-02-13
190724020092 2019-07-24 ARTICLES OF ORGANIZATION 2019-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3353068410 2021-02-04 0202 PPP 180 Central Park S, New York, NY, 10019-1562
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1562
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21000.37
Forgiveness Paid Date 2021-12-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State