Search icon

H&S COMMUNICATIONS, LLC

Company Details

Name: H&S COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2023 (2 years ago)
Entity Number: 7013236
ZIP code: 10010
County: New York
Place of Formation: Delaware
Foreign Legal Name: H&S COMMUNICATIoNS, LLC
Address: 54 WEST 21ST STREET,, ROOM 1001, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 54 WEST 21ST STREET,, ROOM 1001, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
230825000129 2023-08-11 APPLICATION OF AUTHORITY 2023-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-01 No data 3399 FULTON ST, Brooklyn, BROOKLYN, NY, 11208 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5834368504 2021-03-02 0202 PPP 1285 Avenue of the Americas, New York, NY, 10019-6031
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505815
Loan Approval Amount (current) 505815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10019-6031
Project Congressional District NY-12
Number of Employees 52
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 511912.88
Forgiveness Paid Date 2022-05-16

Date of last update: 20 Mar 2025

Sources: New York Secretary of State