Search icon

HAUTE RESIDENCES LLC

Company Details

Name: HAUTE RESIDENCES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2020 (5 years ago)
Entity Number: 5692800
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 Wall Street, Suite 325, New York, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LGKXMYUG98A4 2022-01-16 170 E 2ND ST APT 5B, NEW YORK, NY, 10009, 7732, USA 170 E 2ND ST #5B, NEW YORK, NY, 10009, 7728, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-07-30
Initial Registration Date 2020-03-23
Entity Start Date 2020-02-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LANA PARKER
Address 170 EAST 2ND STREET, NEW YORK, NY, 10009, USA
Government Business
Title PRIMARY POC
Name LANA PARKER
Address 170 EAST 2ND STREET, NEW YORK, NY, 10009, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HAUTE RESIDENCES LLC DOS Process Agent 99 Wall Street, Suite 325, New York, NY, United States, 10005

Agent

Name Role Address
ELIZABETH LAWSON Agent 99 WALL STREET,, SUITE 325, NEW YORK, NY, 10005

Licenses

Number Type End date
10491209858 LIMITED LIABILITY BROKER 2026-02-03
10991232364 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2021-09-13 2024-06-19 Address 99 WALL STREET,, SUITE 325, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-13 2024-06-19 Address 99 WALL STREET,, SUITE 325, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-11 2021-09-13 Address 99 WALL STREET,, SUITE 325, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-11 2021-09-13 Address 99 WALL STREET,, SUITE 325, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-21 2021-02-11 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-01-21 2021-02-11 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000737 2024-06-19 BIENNIAL STATEMENT 2024-06-19
210913002946 2021-09-13 CERTIFICATE OF PUBLICATION 2021-09-13
210211000404 2021-02-11 CERTIFICATE OF CHANGE 2021-02-11
200121010530 2020-01-21 ARTICLES OF ORGANIZATION 2020-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9880618604 2021-03-26 0202 PPP 170 E 2nd St Apt 5B, New York, NY, 10009-7732
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5286.45
Loan Approval Amount (current) 5286.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112197
Servicing Lender Name Lower East Side People's Federal Credit Union
Servicing Lender Address 37 Ave B, NEW YORK CITY, NY, 10009-7441
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, 10009-7732
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 112197
Originating Lender Name Lower East Side People's Federal Credit Union
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5332.22
Forgiveness Paid Date 2022-02-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State