Search icon

HELLMAN MANAGEMENT, LLC

Company Details

Name: HELLMAN MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2003 (21 years ago)
Entity Number: 2987889
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 6 old lake road, VALLEY COTTAGE, NY, United States, 10989

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HELLMAN MANAGEMENT 401(K) PROFIT SHARING PLAN 2023 200805012 2024-09-16 HELLMAN MANAGEMENT LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531310
Sponsor’s telephone number 8453532400
Plan sponsor’s address 6 OLD LAKE ROAD, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing KAREN VERGA
Valid signature Filed with authorized/valid electronic signature
HELLMAN MANAGEMENT 401(K) PROFIT SHARING PLAN 2022 200805012 2023-07-27 HELLMAN MANAGEMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531310
Plan sponsor’s address 6 OLD LAKE ROAD, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing KAREN VERGA

DOS Process Agent

Name Role Address
HELLMAN MANAGEMENT DOS Process Agent 6 old lake road, VALLEY COTTAGE, NY, United States, 10989

Licenses

Number Type End date
10491212755 LIMITED LIABILITY BROKER 2025-12-18
10991239396 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-11-13 2023-12-04 Address 6 old lake road, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2020-01-07 2023-11-13 Address 100 SNAKE HILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2003-12-11 2020-01-07 Address 100 SNAKE HILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003311 2023-12-04 BIENNIAL STATEMENT 2023-12-01
231113002073 2023-10-23 CERTIFICATE OF CHANGE BY ENTITY 2023-10-23
210908001974 2021-09-08 BIENNIAL STATEMENT 2021-09-08
200107000591 2020-01-07 CERTIFICATE OF MERGER 2020-01-07
191120060076 2019-11-20 BIENNIAL STATEMENT 2017-12-01
140106002016 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120103002177 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100319003035 2010-03-19 BIENNIAL STATEMENT 2009-12-01
071213002073 2007-12-13 BIENNIAL STATEMENT 2007-12-01
051208002397 2005-12-08 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7438667305 2020-04-30 0202 PPP 100 Snake Hill Road, West Nyack, NY, 10994
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30304.27
Loan Approval Amount (current) 30304.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Nyack, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30636.78
Forgiveness Paid Date 2021-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State