Search icon

HAND BALDACHIN & ASSOCIATES LLP

Company Details

Name: HAND BALDACHIN & ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3011458
ZIP code: 10018
County: Blank
Place of Formation: New York
Address: 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 8 W 40TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-10-19 2009-10-22 Address 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-10-11 2009-10-19 Address 1775 BROADWAY STE 2300, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-10-11 2018-04-02 Name HAND BALDACHIN & AMBURGEY LLP
2004-06-01 2005-10-11 Name HAND & BALDACHIN LLP
2004-04-13 2005-10-11 Address 1775 BROADWAY, SUITE 2300, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-04-13 2004-06-01 Name HAND BALDACHIN & MARTIN LLP
2004-02-10 2009-10-19 Address 121 OLD BARN LANE, SAGAPONACK, NY, 11932, USA (Type of address: Principal Executive Office)
2004-02-10 2004-04-13 Name HAND & MARTIN LLP
2004-02-10 2004-04-13 Address 121 OLD BARN LANE, SAGAPONACK, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181219002045 2018-12-19 FIVE YEAR STATEMENT 2019-02-01
180402000242 2018-04-02 CERTIFICATE OF AMENDMENT 2018-04-02
140103002037 2014-01-03 FIVE YEAR STATEMENT 2014-02-01
091023000748 2009-10-23 CERTIFICATE OF CONSENT 2009-10-23
091022002456 2009-10-22 FIVE YEAR STATEMENT 2009-02-01
091019002788 2009-10-19 FIVE YEAR STATEMENT 2009-02-01
RV-1774990 2009-07-29 REVOCATION OF REGISTRATION 2009-07-29
051011001027 2005-10-11 CERTIFICATE OF AMENDMENT 2005-10-11
040601000168 2004-06-01 CERTIFICATE OF AMENDMENT 2004-06-01
040423000024 2004-04-23 AFFIDAVIT OF PUBLICATION 2004-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047798403 2021-02-03 0202 PPS 1740 Broadway Fl 15, New York, NY, 10019-4605
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) 109300
Loan Approval Amount (current) 109300
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, 10019-4605
Project Congressional District NY-12
Number of Employees 4
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110068.14
Forgiveness Paid Date 2021-10-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State