Search icon

HANLEY ADVISORS LLC

Company Details

Name: HANLEY ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2002 (23 years ago)
Entity Number: 2718126
ZIP code: 33480
County: Suffolk
Place of Formation: New York
Address: One North Breakers Row, Apt 423, Palm Beach, FL, United States, 33480

DOS Process Agent

Name Role Address
HANLEY ADVISORS LLC DOS Process Agent One North Breakers Row, Apt 423, Palm Beach, FL, United States, 33480

Licenses

Number Type End date
49CO0945954 LIMITED LIABILITY BROKER 2026-03-04
30CU0812064 ASSOCIATE BROKER 2026-01-10
10491203880 LIMITED LIABILITY BROKER 2025-11-05
109929415 REAL ESTATE PRINCIPAL OFFICE No data
10401316153 REAL ESTATE SALESPERSON 2025-02-15

History

Start date End date Type Value
2018-01-02 2024-01-30 Address 1345 AVENUE OF THE AMERICAS, 2 FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2016-01-04 2018-01-02 Address 1345 AVENUE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2010-03-15 2016-01-04 Address 40 WEST 57TH STREET, 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-01-04 2010-03-15 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-01-11 2008-01-04 Address P.O. BOX 1013, WATERMILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130019658 2024-01-30 BIENNIAL STATEMENT 2024-01-30
200102061415 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006984 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007207 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140108006360 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120201002879 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100315002800 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080104002194 2008-01-04 BIENNIAL STATEMENT 2008-01-01
020515000788 2002-05-15 AFFIDAVIT OF PUBLICATION 2002-05-15
020515000784 2002-05-15 AFFIDAVIT OF PUBLICATION 2002-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1871058506 2021-02-19 0202 PPS 1345 Avenue of the Americas Fl 2, New York, NY, 10105-0014
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10105-0014
Project Congressional District NY-12
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41935.67
Forgiveness Paid Date 2021-10-19
3186648202 2020-08-04 0202 PPP 1345 AVENUE OF THE AMERICAS 2ND FLOOR, NEW YORK, NY, 10105
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10105-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41876.64
Forgiveness Paid Date 2021-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State