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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
109300.00
Total Face Value Of Loan:
109300.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109300
Current Approval Amount:
109300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110068.14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State