Search icon

HACH & ROSE, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: HACH & ROSE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 01 Feb 2002 (23 years ago)
Entity Number: 2726337
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: C/O FILOMENA SCHOLLIN, 112 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 112 MADISON AVENUE, 10TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
HACH & ROSE, LLP DOS Process Agent C/O FILOMENA SCHOLLIN, 112 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
743026795
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-13 2024-04-02 Address C/O FILOMENA SCHOLLIN, 112 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-12-20 2018-07-13 Address C/O FILOMEN SCHOLLIN, 185 MADISON AVE 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-12-27 2011-12-20 Address 185 MADISON AVE, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-02-01 2011-12-20 Address 185 MADISON AVENUE 8TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402002930 2024-04-02 FIVE YEAR STATEMENT 2024-04-02
180713002046 2018-07-13 FIVE YEAR STATEMENT 2017-02-01
RV-2253097 2017-07-26 REVOCATION OF REGISTRATION 2017-07-26
111220003304 2011-12-20 FIVE YEAR STATEMENT 2012-02-01
061227002169 2006-12-27 FIVE YEAR STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
529702.00
Total Face Value Of Loan:
529702.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
515915.00
Total Face Value Of Loan:
515915.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
515915
Current Approval Amount:
515915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
521996.2
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
529702
Current Approval Amount:
529702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
533407.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State