Search icon

SLH MANAGEMENT, LLC

Company Details

Name: SLH MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2007 (17 years ago)
Entity Number: 3606085
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 1623 JASMINE AVENUE, NEW HYDE PARK, NY, United States, 11040

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLH MANAGEMENT, LLC 401(K) PLAN 2023 113830874 2024-08-16 SLH MANAGEMENT, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 5163125917
Plan sponsor’s address 1623 JASMINE AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2024-08-16
Name of individual signing SHIRLEY HORNER
SLH MANAGEMENT, LLC 401(K) PLAN 2022 113830874 2023-07-11 SLH MANAGEMENT, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 5163125917
Plan sponsor’s address 1623 JASMINE AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
RICHARD KLEIN, ESQ. Agent 275 MADISON AVENUE, SUITE 500, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
DOREEN FITZPATRICK DOS Process Agent 1623 JASMINE AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2007-12-17 2010-03-12 Address 275 MADISON AVENUE, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200326060322 2020-03-26 BIENNIAL STATEMENT 2019-12-01
171219006275 2017-12-19 BIENNIAL STATEMENT 2017-12-01
160323006182 2016-03-23 BIENNIAL STATEMENT 2015-12-01
131231006052 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120124002013 2012-01-24 BIENNIAL STATEMENT 2011-12-01
100312002176 2010-03-12 BIENNIAL STATEMENT 2009-12-01
071217000480 2007-12-17 ARTICLES OF ORGANIZATION 2007-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995728506 2021-03-02 0235 PPS 1623 Jasmine Ave, New Hyde Park, NY, 11040-4338
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 877632
Loan Approval Amount (current) 877632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4338
Project Congressional District NY-03
Number of Employees 47
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 832703.71
Forgiveness Paid Date 2022-02-07
2785067304 2020-04-29 0235 PPP 1623 JASMINE AVENUE, NEW HYDE PARK, NY, 11040-4338
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 794365
Loan Approval Amount (current) 794365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4338
Project Congressional District NY-03
Number of Employees 47
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 662733.65
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State