Search icon

HUTCH MANAGEMENT LLC

Company Details

Name: HUTCH MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2005 (19 years ago)
Entity Number: 3295752
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1250 WATERS PLACE, #PH1, BRONX, NY, United States, 10461

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUTCH MANAGEMENT LLC 401(K) PLAN 2023 203980158 2024-10-12 HUTCH MANAGEMENT LLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 7185188600
Plan sponsor’s address 1250 WATERS PLACE, BRONX, NY, 10461
HUTCH MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 203980158 2023-06-02 HUTCH MANAGEMENT LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 7185188600
Plan sponsor’s address 1250 WATERS PL, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing JOHN LEE
HUTCH MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 203980158 2022-07-05 HUTCH MANAGEMENT LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 7185188600
Plan sponsor’s address 1250 WATERS PL, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing JOHN LEE
HUTCH MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 203980158 2021-06-09 HUTCH MANAGEMENT LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 7185188600
Plan sponsor’s address 1250 WATERS PL, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing JOHN LEE
HUTCH MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 203980158 2020-07-09 HUTCH MANAGEMENT LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 7185188600
Plan sponsor’s address 1250 WATERS PL, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing JOHN LEE
HUTCH MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 203980158 2019-07-17 HUTCH MANAGEMENT LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 7185188600
Plan sponsor’s address 1250 WATERS PL, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing JOHN LEE
HUTCH MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2017 203980158 2018-07-11 HUTCH MANAGEMENT LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 7185188600
Plan sponsor’s address 1250 WATERS PL, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing JOHN LEE
HUTCH MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2016 203980158 2017-10-06 HUTCH MANAGEMENT LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 7185188600
Plan sponsor’s address 1250 WATERS PL, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing JOHN LEE

DOS Process Agent

Name Role Address
HUTCH MANAGEMENT LLC DOS Process Agent 1250 WATERS PLACE, #PH1, BRONX, NY, United States, 10461

History

Start date End date Type Value
2014-01-13 2024-10-02 Address 1250 WATERS PLACE, #PH1, BRONX, NY, 10461, USA (Type of address: Service of Process)
2011-06-07 2014-01-13 Address 1250 WATERS PLACE, PH1, BRONX, NY, 10461, USA (Type of address: Service of Process)
2006-04-05 2011-06-07 Address 1000 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2005-12-21 2006-04-05 Address 1200 WATERS PLACE SUITE M114, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003448 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221104001911 2022-11-04 BIENNIAL STATEMENT 2021-12-01
191206060027 2019-12-06 BIENNIAL STATEMENT 2019-12-01
171208006141 2017-12-08 BIENNIAL STATEMENT 2017-12-01
161123006138 2016-11-23 BIENNIAL STATEMENT 2015-12-01
140113002614 2014-01-13 BIENNIAL STATEMENT 2013-12-01
110607000690 2011-06-07 CERTIFICATE OF CHANGE 2011-06-07
100204002009 2010-02-04 BIENNIAL STATEMENT 2009-12-01
071220002246 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060629000367 2006-06-29 CERTIFICATE OF PUBLICATION 2006-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1318417200 2020-04-15 0202 PPP 1250 Waters Place, The Bronx, NY, 10461
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1045800
Loan Approval Amount (current) 1045800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address The Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 60
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1057518.69
Forgiveness Paid Date 2021-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State