Search icon

S & H ASSOCIATES LLC

Company Details

Name: S & H ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 1998 (27 years ago)
Entity Number: 2239846
ZIP code: 10156
County: New York
Place of Formation: New York
Address: ATTN: COO, P.O. BOX 1763, NEW YORK, NY, United States, 10156

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S & H ASSOCIATES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 208657421 2024-06-20 S & H ASSOCIATES LLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 8456236060
Plan sponsor’s address 32 RT 304, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing MICHAEL HAEMMERLE
S & H ASSOCIATES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 208657421 2023-07-17 S & H ASSOCIATES LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 8456236060
Plan sponsor’s address 32 RT 304, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing MICHAEL HAEMMERLE
S & H ASSOCIATES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 208657421 2022-07-20 S & H ASSOCIATES LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 8456236060
Plan sponsor’s address 32 RT 304, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing MICHAEL HAEMMERLE
S & H ASSOCIATES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 208657421 2021-07-21 S & H ASSOCIATES LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 8456236060
Plan sponsor’s address 32 RT 304, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing MICHAEL HAEMMEREL
S & H ASSOCIATES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 208657421 2020-07-21 S & H ASSOCIATES LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 8456236060
Plan sponsor’s address 32 RT 304, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing MICHAEL HAEMMEREL
S H ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2018 208657421 2019-07-23 S & H ASSOCIATES LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 8456236060
Plan sponsor’s address 32 RT 304, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing MICHAEL HAEMMERLE
S H ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2017 208657421 2018-07-24 S & H ASSOCIATES LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 8456236060
Plan sponsor’s address 32 RT 304, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing MICHAEL HAEMMERLE
S H ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2016 208657421 2017-07-21 S & H ASSOCIATES LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 8456236060
Plan sponsor’s address 32 RT 304, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing MICHAEL HAEMMERLE
S H ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2015 208657421 2016-06-08 S & H ASSOCIATES LLC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 8456236060
Plan sponsor’s address 32 RT 304, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing MICHAEL HAEMMERLE
S H ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2014 208657421 2015-07-16 S & H ASSOCIATES LLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 8456236060
Plan sponsor’s address 32 ROUTE 304, NANUET, NY, 109542924

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing MICHAEL HAEMMERLE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: COO, P.O. BOX 1763, NEW YORK, NY, United States, 10156

History

Start date End date Type Value
2016-03-25 2017-06-09 Address 32 RTE 304, NANUET, NY, 10954, USA (Type of address: Service of Process)
2012-04-19 2016-03-25 Address 60 EAST 42ND STREET STE 1835, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2000-03-08 2012-04-19 Address 3 PARK AVENUE, SUITE 2800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-09-01 2000-03-08 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1998-03-18 1998-09-01 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170609000143 2017-06-09 CERTIFICATE OF CHANGE 2017-06-09
160325002007 2016-03-25 BIENNIAL STATEMENT 2016-03-01
120419000505 2012-04-19 CERTIFICATE OF CHANGE 2012-04-19
100330002754 2010-03-30 BIENNIAL STATEMENT 2010-03-01
060221002081 2006-02-21 BIENNIAL STATEMENT 2006-03-01
040302002219 2004-03-02 BIENNIAL STATEMENT 2004-03-01
000308002204 2000-03-08 BIENNIAL STATEMENT 2000-03-01
980901000380 1998-09-01 CERTIFICATE OF CONVERSION 1998-09-01
980626000095 1998-06-26 AFFIDAVIT OF PUBLICATION 1998-06-26
980626000091 1998-06-26 AFFIDAVIT OF PUBLICATION 1998-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311281893 0216000 2008-02-12 32 ROUTE 304, NANUET, NY, 10954
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-05-20
Case Closed 2009-01-30

Related Activity

Type Complaint
Activity Nr 205180805
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 II
Issuance Date 2008-06-27
Abatement Due Date 2008-07-02
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2008-06-27
Abatement Due Date 2008-07-08
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E09 I
Issuance Date 2008-06-27
Abatement Due Date 2008-07-02
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2008-06-27
Abatement Due Date 2008-07-08
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2008-06-27
Abatement Due Date 2008-07-08
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2008-06-27
Abatement Due Date 2008-07-08
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-06-27
Abatement Due Date 2008-07-30
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-06-27
Abatement Due Date 2008-07-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-06-27
Abatement Due Date 2008-07-30
Nr Instances 6
Nr Exposed 5
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8312898310 2021-01-29 0202 PPS 32 Route 304, Nanuet, NY, 10954-2924
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1222127.5
Loan Approval Amount (current) 1222127.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2924
Project Congressional District NY-17
Number of Employees 59
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1234077.19
Forgiveness Paid Date 2022-01-31
2828317101 2020-04-11 0202 PPP 32 Route 304, NANUET, NY, 10954
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1222127
Loan Approval Amount (current) 1222127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 78
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1232820.61
Forgiveness Paid Date 2021-03-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State