Search icon

HAMPSHIRE PROPERTIES LLC

Company Details

Name: HAMPSHIRE PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2002 (23 years ago)
Entity Number: 2771125
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2329 NOSTRAND AVENUE, STE 500, BROOKLYN, NY, United States, 11210

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAMPSHIRE PROPERTIES, LLC CASH BALANCE PLAN 2023 113095760 2024-07-17 HAMPSHIRE PROPERTIES 29
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing ARON ROBINSON
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing ARON ROBINSON
ROSE VALLEY CAPITAL 401(K) PLAN 2023 873040196 2024-07-29 HAMPSHIRE PROPERTIES 96
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Plan administrator’s name and address

Administrator’s EIN 132945975
Plan administrator’s name CONCIERGE RETIREMENT SERVICES, INC.
Plan administrator’s address 7 RYE RIDGE PLAZA #404, RYE BROOK, NY, 10573
Administrator’s telephone number 9142510099

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing FRANK GRANDE
HAMPSHIRE PROPERTIES & ASSETS 401(K) PLAN 2022 113095760 2023-10-03 HAMPSHIRE PROPERTIES 99
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Plan administrator’s name and address

Administrator’s EIN 132945975
Plan administrator’s name CONCIERGE RETIREMENT SERVICES, INC.
Plan administrator’s address 7 RYE RIDGE PLAZA #404, RYE BROOK, NY, 10573
Administrator’s telephone number 9142510099

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing LUKE KNIGHTES
HAMPSHIRE PROPERTIES, LLC CASH BALANCE PLAN 2022 113095760 2023-10-02 HAMPSHIRE PROPERTIES 28
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing ARON ROBINSON
HAMPSHIRE PROPERTIES & ASSETS 401(K) PLAN 2021 113095760 2022-10-04 HAMPSHIRE PROPERTIES LLC 96
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Plan administrator’s name and address

Administrator’s EIN 132945975
Plan administrator’s name MADISON PENSION SERVICES
Plan administrator’s address 2500 WESTCHESTER AVE, SUITE 106, PURCHASE, NY, 10577
Administrator’s telephone number 9142510099

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing LUKE KNIGHTES
HAMPSHIRE PROPERTIES, LLC CASH BALANCE PLAN 2021 113095760 2022-10-13 HAMPSHIRE PROPERTIES 24
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ARON ROBINSON
HAMPSHIRE PROPERTIES & ASSETS 401(K) PLAN 2020 113095760 2021-10-07 HAMPSHIRE PROPERTIES LLC 25
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing LORIANN JOSEPH
HAMPSHIRE PROPERTIES & ASSETS 401(K) PLAN 2020 113095760 2021-10-07 HAMPSHIRE PROPERTIES LLC 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Plan administrator’s name and address

Administrator’s EIN 132945975
Plan administrator’s name MADISON PENSION SERVICES
Plan administrator’s address 2500 WESTCHESTER AVE, SUITE 106, PURCHASE, NY, 10577
Administrator’s telephone number 9142510099

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing LORIANN JOSEPH
HAMPSHIRE PROPERTIES, LLC CASH BALANCE PLAN 2020 113095760 2021-10-06 HAMPSHIRE PROPERTIES 22
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing ARON ROBINSON
HAMPSHIRE PROPERTIES LLC 401(K) PROFIT SHARING PLAN 2019 113095760 2020-09-21 HAMPSHIRE PROPERTIES LLC 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing ARON ROBINSON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2329 NOSTRAND AVENUE, STE 500, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2010-06-03 2012-07-03 Address 2626 EAST 14TH ST / SUITE 201, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2002-05-24 2010-06-03 Address 992 EAST 15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060460 2021-06-09 BIENNIAL STATEMENT 2020-05-01
180503006538 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160502006088 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140506006307 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120703002241 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100603002366 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080528002002 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060516002380 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040428002359 2004-04-28 BIENNIAL STATEMENT 2004-05-01
020524000180 2002-05-24 ARTICLES OF ORGANIZATION 2002-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4855167109 2020-04-13 0202 PPP 2329 Nostrand Avenue 0.0, Brooklyn, NY, 11210-3936
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 502757
Loan Approval Amount (current) 502757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3936
Project Congressional District NY-09
Number of Employees 25
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 508532.56
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State