Search icon

HLW INTERNATIONAL LLP

Headquarter

Company Details

Name: HLW INTERNATIONAL LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Dec 1994 (30 years ago)
Entity Number: 1878700
ZIP code: 10001
County: Blank
Place of Formation: New York
Address: 5 PENN PLAZA,, FLOOR 5, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-353-4600

Links between entities

Type Company Name Company Number State
Headquarter of HLW INTERNATIONAL LLP, MINNESOTA 169e7180-b89d-ed11-9068-00155d01c614 MINNESOTA
Headquarter of HLW INTERNATIONAL LLP, COLORADO 20221435156 COLORADO
Headquarter of HLW INTERNATIONAL LLP, CONNECTICUT 1304336 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HLW INTERNATIONAL, LLP FLEXIBLE BENEFITS PLAN 2010 131441800 2011-10-14 HLW INTERNATIONAL, LLP 105
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2123534600
Plan sponsor’s mailing address 115 5TH AVENUE, NEW YORK, NY, 10003
Plan sponsor’s address 115 5TH AVENUE, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 131441800
Plan administrator’s name HLW INTERNATIONAL, LLP
Plan administrator’s address 115 5TH AVENUE, NEW YORK, NY, 10003
Administrator’s telephone number 2123534600

Number of participants as of the end of the plan year

Active participants 104
Retired or separated participants receiving benefits 11
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing MARY JANE BEATTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing MARY JANE BEATTY
Valid signature Filed with authorized/valid electronic signature
HLW INTERNATIONAL, LLP FLEXIBLE BENEFITS PLAN 2009 131441800 2010-10-12 HLW INTERNATIONAL, LLP 133
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2123534600
Plan sponsor’s mailing address 115 5TH AVENUE, NEW YORK, NY, 10003
Plan sponsor’s address 115 5TH AVENUE, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 131441800
Plan administrator’s name HLW INTERNATIONAL, LLP
Plan administrator’s address 115 5TH AVENUE, NEW YORK, NY, 10003
Administrator’s telephone number 2123534600

Number of participants as of the end of the plan year

Active participants 84
Retired or separated participants receiving benefits 19
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing MARY JANE BEATTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing MARY JANE BEATTY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 5 PENN PLAZA,, FLOOR 5, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-12-12 2025-04-14 Address 5 PENN PLAZA,, FLOOR 5, NEW YORK, NY, 10001, 1819, USA (Type of address: Service of Process)
1999-12-03 2019-12-12 Address 115 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1994-12-23 1999-12-03 Address 115 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414002602 2025-04-14 FIVE YEAR STATEMENT 2025-04-14
191212002025 2019-12-12 FIVE YEAR STATEMENT 2019-12-01
170504000459 2017-05-04 CERTIFICATE OF AMENDMENT 2017-05-04
141222002027 2014-12-22 FIVE YEAR STATEMENT 2014-12-01
091125002034 2009-11-25 FIVE YEAR STATEMENT 2009-12-01
041028002442 2004-10-28 FIVE YEAR STATEMENT 2004-12-01
991203002118 1999-12-03 FIVE YEAR STATEMENT 1999-12-01
950502000502 1995-05-02 AFFIDAVIT OF PUBLICATION 1995-05-02
950502000497 1995-05-02 AFFIDAVIT OF PUBLICATION 1995-05-02
941223000241 1994-12-23 NOTICE OF REGISTRATION 1995-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD GS02P93CUC0062 2008-02-01 2007-11-30 2008-02-28
Unique Award Key CONT_AWD_GS02P93CUC0062_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title ARCHITECT/ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient HLW INTERNATIONAL LLP
UEI H5X7TSS7JJ38
Legacy DUNS 068217595
Recipient Address UNITED STATES, 115 5TH AVE FL 5, NEW YORK, 100031004
PO AWARD TIRNE09P00200 2009-09-24 2010-02-28 2010-02-28
Unique Award Key CONT_AWD_TIRNE09P00200_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title EXTEND POP CASE CONTINUED
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes R424: EXPERT WITNESS

Recipient Details

Recipient HLW INTERNATIONAL LLP
UEI H5X7TSS7JJ38
Legacy DUNS 068217595
Recipient Address UNITED STATES, 115 FIFTH AVE 5TH FL, NEW YORK, 100031004

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2870818708 2021-03-30 0202 PPS 5 Penn Plz Fl 5, New York, NY, 10001-1810
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
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, 10001-1810
Project Congressional District NY-12
Number of Employees 209
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2022000
Forgiveness Paid Date 2022-05-12
9633337109 2020-04-15 0202 PPP 5 Penn Plaza, NEW YORK, NY, 10001-1810
Loan Status Date 2022-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4905012.5
Loan Approval Amount (current) 4905012.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
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, 10001-1810
Project Congressional District NY-12
Number of Employees 261
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4974227.68
Forgiveness Paid Date 2021-09-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State