Search icon

THE HANDEL GROUP LLC

Headquarter

Company Details

Name: THE HANDEL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Aug 2004 (21 years ago)
Date of dissolution: 26 Feb 2019
Entity Number: 3088809
ZIP code: 10576
County: New York
Place of Formation: New York
Address: 324 SALEM ROAD, POUND RIDGE, NY, United States, 10576

Links between entities

Type Company Name Company Number State
Headquarter of THE HANDEL GROUP LLC, FLORIDA M12000001164 FLORIDA
Headquarter of THE HANDEL GROUP LLC, CONNECTICUT 0942565 CONNECTICUT
Headquarter of THE HANDEL GROUP LLC, CONNECTICUT 1080678 CONNECTICUT

DOS Process Agent

Name Role Address
THE HANDEL GROUP LLC DOS Process Agent 324 SALEM ROAD, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2015-10-19 2016-08-05 Address 30 BEEKMAN PLACE, # 9B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-08-26 2015-10-19 Address 420 EAST 54TH ST, # 23C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-12-04 2008-08-26 Address ATTN JOEL HANDEL ESQ, 875 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-08-10 2006-12-04 Address ATTN: JOEL M. HANDEL, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190226000330 2019-02-26 CERTIFICATE OF MERGER 2019-02-26
160805006386 2016-08-05 BIENNIAL STATEMENT 2016-08-01
151019006280 2015-10-19 BIENNIAL STATEMENT 2014-08-01
120824006048 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100907002110 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080826002396 2008-08-26 BIENNIAL STATEMENT 2008-08-01
071004000592 2007-10-04 CERTIFICATE OF PUBLICATION 2007-10-04
061204000705 2006-12-04 CERTIFICATE OF CHANGE 2006-12-04
060919002895 2006-09-19 BIENNIAL STATEMENT 2006-08-01
040810000495 2004-08-10 ARTICLES OF ORGANIZATION 2004-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5524987206 2020-04-27 0202 PPP 324 SALEM RD, POUND RIDGE, NY, 10576-1321
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531692
Loan Approval Amount (current) 531692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POUND RIDGE, WESTCHESTER, NY, 10576-1321
Project Congressional District NY-17
Number of Employees 29
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 536994.15
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400997 Copyright 2024-02-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-09
Termination Date 2024-12-06
Date Issue Joined 2024-06-14
Pretrial Conference Date 2024-05-03
Section 0101
Status Terminated

Parties

Name THE HANDEL GROUP LLC
Role Plaintiff
Name HANDEL,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State