Search icon

HAUSMAN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HAUSMAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2008 (17 years ago)
Entity Number: 3612290
ZIP code: 10013
County: New York
Place of Formation: New York
Activity Description: Full-service integrated communications firm that specializes in marketing and public relations. Our services include strategic planning, marketing, communications, media relations, writing and editing, media coaching and event planning.
Address: 515 GREENWICH ST, SUITE 505, NEW YORK, NY, United States, 10013

Contact Details

Website http://www.hausmanllc.com

Phone +1 646-742-1700

DOS Process Agent

Name Role Address
HAUSMAN, LLC DOS Process Agent 515 GREENWICH ST, SUITE 505, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
770709887
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-29 2020-01-06 Address 40 WORTH STREET, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-01-15 2017-11-29 Address 40 WORTH STREET, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-01-10 2015-01-15 Address 33 EAST 33RD STREET, STE 1201A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-02-01 2014-01-10 Address 33 EAST 33RD STREET, STE 201A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-01-06 2012-02-01 Address 425 E. 9TH STREET, #4A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106061752 2020-01-06 BIENNIAL STATEMENT 2020-01-01
171129006027 2017-11-29 BIENNIAL STATEMENT 2016-01-01
150115000221 2015-01-15 CERTIFICATE OF CHANGE 2015-01-15
140110006486 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120201002961 2012-02-01 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
60842.50
Total Face Value Of Loan:
60842.50
Date:
2020-04-28
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:
86800.00
Total Face Value Of Loan:
86800.00
Date:
2020-04-28
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:
77741.00
Total Face Value Of Loan:
0.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86800
Current Approval Amount:
86800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87820.2
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60842.5
Current Approval Amount:
60842.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61349.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 12 May 2025

Sources: New York Secretary of State