Search icon

HANSA USA, LLC

Company Details

Name: HANSA USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 1998 (27 years ago)
Entity Number: 2295585
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 w. 45th street, floor 2, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HANSA USA 401K PLAN 2023 134020437 2024-09-26 HANSA USA, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 339900
Sponsor’s telephone number 2127301676
Plan sponsor’s address 62 W 45TH STREET, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing ANDREW FOX
Valid signature Filed with authorized/valid electronic signature
HANSA USA 401K PLAN 2022 134020437 2023-10-13 HANSA USA, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 339900
Sponsor’s telephone number 6464126407
Plan sponsor’s address 62 W 45TH STREET, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing ANDREW FOX
HANSA USA 401K PLAN 2021 134020437 2022-10-06 HANSA USA, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 339900
Sponsor’s telephone number 6464126407
Plan sponsor’s address 62 W 45TH STREET, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing ABHI GUPTA
HANSA USA 401K PLAN 2020 134020437 2021-10-09 HANSA USA, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 339900
Sponsor’s telephone number 6464126407
Plan sponsor’s address 62 WEST 45TH STREET, 3RD FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-09
Name of individual signing ABHI GUPTA
HANSA USA 401K PLAN 2019 134020437 2020-07-27 HANSA USA, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 339900
Sponsor’s telephone number 6464126407
Plan sponsor’s address 18 E 48TH STREET 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing ABHI GUPTA
HANSA USA 401K PLAN 2018 134020437 2019-10-02 HANSA USA, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 339900
Sponsor’s telephone number 6464126407
Plan sponsor’s address 18 E 48TH STREET 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing ABHI GUPTA
HANSA USA 401K PLAN 2017 134020437 2018-06-12 HANSA USA, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 339900
Sponsor’s telephone number 6464126407
Plan sponsor’s address 18 E 48TH STREET 3RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing ABHI GUPTA

DOS Process Agent

Name Role Address
HANSA USA, LLC DOS Process Agent 62 w. 45th street, floor 2, NEW YORK, NY, United States, 10036

Agent

Name Role Address
VINA FLEISIG, ESQUIRE Agent 67-69 GROTON STREET, FOREST HILLS, NY, 11375

History

Start date End date Type Value
2022-11-28 2024-01-17 Address 67-69 GROTON STREET, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2022-11-28 2024-01-17 Address 62 w. 45th street, floor 2, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-03-18 2022-11-28 Address 18 E 48TH STREET 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-09-08 2022-11-28 Address 67-69 GROTON STREET, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
1998-09-08 2021-03-18 Address 67-69 GROTON STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117001843 2024-01-17 BIENNIAL STATEMENT 2024-01-17
221128003030 2022-11-28 CERTIFICATE OF CHANGE BY ENTITY 2022-11-28
210318060592 2021-03-18 BIENNIAL STATEMENT 2020-09-01
980908000392 1998-09-08 ARTICLES OF ORGANIZATION 1998-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311892798 0215000 2008-04-10 25 WEST 45TH STREET, NEW YORK, NY, 10036
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2008-04-10
Emphasis L: HHHT50
Case Closed 2008-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7569988303 2021-01-28 0202 PPS 18 E 48th St Fl 3, New York, NY, 10017-1014
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270900
Loan Approval Amount (current) 270900
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 New York, NEW YORK, NY, 10017-1014
Project Congressional District NY-12
Number of Employees 20
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273902.47
Forgiveness Paid Date 2022-03-14
6450007108 2020-04-14 0202 PPP 18 East 48th Street 3rd Floor, NEW YORK, NY, 10017
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233400
Loan Approval Amount (current) 233400
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228481.71
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311021 Fair Labor Standards Act 2023-12-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-20
Termination Date 2024-09-30
Date Issue Joined 2024-03-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name HANSA USA, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State