Search icon

Hus Property Management, LLC

Company Details

Name: Hus Property Management, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Apr 2016 (9 years ago)
Date of Dissolution: 11 Sep 2023 (2 years ago)
Date of Status Change: 11 Sep 2023 (2 years ago)
Identification Number: 001661951
ZIP code: 02904
County: Providence County
Principal Address: 2 CHARLES STREET BUILDING C 3RD FLOOR, PROVIDENCE, RI, 02904, USA
Purpose: PROPERTY MANAGEMENT
Historical names: Premier Property Management LLC
Hus, LLC

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHRIS ANDERSON Agent 2 CHARLES STREET BUILDING C 3RD FLOOR, PROVIDENCE, RI, 02904, USA

Events

Type Date Old Value New Value
Name Change 2020-12-29 Hus, LLC Hus Property Management, LLC
Name Change 2020-02-17 Premier Property Management LLC Hus, LLC

Filings

Number Name File Date
202340905830 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-11
202336977230 Revocation Notice For Failure to File An Annual Report 2023-06-16
202219917870 Annual Report 2022-06-23
202218841310 Revocation Notice For Failure to File An Annual Report 2022-06-22
202213821830 Statement of Change of Registered/Resident Agent Office 2022-03-31
202212871070 Revocation Notice For Failure to Maintain a Registered Office 2022-03-15
202211420350 Registered Office Not Maintained 2022-02-01
202103123730 Annual Report 2021-10-13
202082696160 Articles of Amendment 2020-12-29
202080070250 Annual Report 2020-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5038268606 2021-03-20 0165 PPS 2 Charles St, Providence, RI, 02904-2269
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60400
Loan Approval Amount (current) 60400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02904-2269
Project Congressional District RI-01
Number of Employees 7
NAICS code 531210
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 Non-Veteran
Forgiveness Amount 61611.31
Forgiveness Paid Date 2023-03-27
9989557106 2020-04-15 0165 PPP 2 CHARLES ST, PROVIDENCE, RI, 02904-2208
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89240
Servicing Lender Name Mechanics Cooperative Bank
Servicing Lender Address 470 Myles Standish Blvd, Taunton, MA, 02780
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02904-2208
Project Congressional District RI-01
Number of Employees 6
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 89240
Originating Lender Name Mechanics Cooperative Bank
Originating Lender Address Taunton, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54964.61
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State