Search icon

HARTMANN FINANCIAL GROUP, LLC

Company Details

Name: HARTMANN FINANCIAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2005 (20 years ago)
Entity Number: 3159520
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: C/O STEPHEN HARTMANN, 2 HOWARD PLACE, DELMAR, NY, United States, 12054

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARTMANN FINANCIAL GROUP, LLC 401(K) PLAN 2023 204127026 2024-09-12 HARTMANN FINANCIAL GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 5184392770
Plan sponsor’s address 2 HOWARD PLACE, DELMAR, NY, 12054
HARTMANN FINANCIAL GROUP, LLC 401(K) PLAN 2022 204127026 2023-08-24 HARTMANN FINANCIAL GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 5184392770
Plan sponsor’s address 2 HOWARD PLACE, DELMAR, NY, 12054

DOS Process Agent

Name Role Address
HARTMANN FINANCIAL GROUP, LLC DOS Process Agent C/O STEPHEN HARTMANN, 2 HOWARD PLACE, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2024-09-13 2025-02-01 Address C/O STEPHEN HARTMANN, 2 HOWARD PLACE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2015-02-25 2024-09-13 Address C/O STEPHEN HARTMANN, 2 HOWARD PLACE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2005-02-03 2015-02-25 Address C/O STEPHEN HARTMANN, 163 DELAWARE AVE 2NDFL STE 103, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041009 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240913002963 2024-09-13 BIENNIAL STATEMENT 2024-09-13
210204060102 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190308060622 2019-03-08 BIENNIAL STATEMENT 2019-02-01
170324006184 2017-03-24 BIENNIAL STATEMENT 2017-02-01
150225006047 2015-02-25 BIENNIAL STATEMENT 2015-02-01
130313002290 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110304002957 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090205002316 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070126002142 2007-01-26 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2506117108 2020-04-10 0248 PPP 2 Howard Place, DELMAR, NY, 12054-1908
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33787
Loan Approval Amount (current) 33787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELMAR, ALBANY, NY, 12054-1908
Project Congressional District NY-20
Number of Employees 4
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34042.28
Forgiveness Paid Date 2021-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State