Search icon

HAROLD HECHLER ASSOCIATES, LTD.

Company Details

Name: HAROLD HECHLER ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (35 years ago)
Entity Number: 1402999
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 700 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAROLD HECHLER ASSOCIATES LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 133552039 2024-06-13 HAROLD HECHLER ASSOCIATES LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 9147131118
Plan sponsor’s address 188 SUMMERFIELD STREET, SCARSDALE, NY, 105835063

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing DAVID HECHLER

Chief Executive Officer

Name Role Address
DAVID HECHLER Chief Executive Officer 700 WHITE PLAINS RD, STE 385, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1993-12-15 2003-12-09 Address 67 GLADSTONE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1993-12-15 2003-12-09 Address 67 GLADSTONE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1992-12-21 2003-12-09 Address 67 GLADSTONE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1992-12-21 1993-12-15 Address 3 WICCOPEE CT, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
1992-12-21 1993-12-15 Address 67 GLADSTONE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1989-11-28 1992-12-21 Address 67 GLADSTONE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071121002830 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060111002271 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031209002898 2003-12-09 BIENNIAL STATEMENT 2003-11-01
011113002350 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991207002083 1999-12-07 BIENNIAL STATEMENT 1999-11-01
971230002018 1997-12-30 BIENNIAL STATEMENT 1997-11-01
931215002698 1993-12-15 BIENNIAL STATEMENT 1993-11-01
921221002153 1992-12-21 BIENNIAL STATEMENT 1992-11-01
C080537-2 1989-11-28 CERTIFICATE OF INCORPORATION 1989-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7007247709 2020-05-01 0202 PPP 188 Summerfield Street, Scarsdale, NY, 10583
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115200
Loan Approval Amount (current) 115200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116576
Forgiveness Paid Date 2021-07-15
1614738606 2021-03-13 0202 PPS 188 Summerfield St, Scarsdale, NY, 10583-5479
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93514
Loan Approval Amount (current) 93514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5479
Project Congressional District NY-16
Number of Employees 8
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94010.14
Forgiveness Paid Date 2021-09-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State