Search icon

S & H ASSOCIATES LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
208657421
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
99
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-12
Type:
Complaint
Address:
32 ROUTE 304, NANUET, NY, 10954
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
78
Initial Approval Amount:
$1,222,127
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,222,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,232,820.61
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,222,127
Jobs Reported:
59
Initial Approval Amount:
$1,222,127.5
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,222,127.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,234,077.19
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,222,123.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State