Search icon

NHST LLC

Company Details

Name: NHST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2019 (5 years ago)
Entity Number: 5664274
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 66 EDGEWOOD RD., KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
NELSON SALAZAR DOS Process Agent 66 EDGEWOOD RD., KATONAH, NY, United States, 10536

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107540 Alcohol sale 2024-05-14 2024-05-14 2026-05-31 25 RTE 100, OSSINING, New York, 10562 Restaurant

Filings

Filing Number Date Filed Type Effective Date
200429000572 2020-04-29 CERTIFICATE OF PUBLICATION 2020-04-29
191202010100 2019-12-02 ARTICLES OF ORGANIZATION 2019-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2359057701 2020-05-01 0202 PPP 66 Edgewood Rd, KATONAH, NY, 10536
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27995.58
Forgiveness Paid Date 2022-02-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State