Search icon

HIXNY SERVICES, LLC

Company Details

Name: HIXNY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2009 (16 years ago)
Entity Number: 3805315
ZIP code: 12205
County: Saratoga
Place of Formation: New York
Address: 80 WOLF ROAD, SUITE 500, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIXNY SERVICES, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2013 141825979 2014-07-18 HIXNY SERVICES, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5187830518
Plan sponsor’s address 15 CORNELL RD, LATHAM, NY, 121101490

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing DEBRA HAMWAY
HIXNY SERVICES, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2012 264803822 2013-07-24 HIXNY SERVICES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621510
Sponsor’s telephone number 5187830518
Plan sponsor’s address 15 CORNELL RD, ATTN DEB HAMWAY, LATHAM, NY, 121101490

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing DEBRA HAMWAY
HIXNY SERVICES, LLC 401(K) 2011 264803822 2012-08-27 HIXNY SERVICES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621510
Sponsor’s telephone number 5183573689
Plan sponsor’s address 15 CORNELL RD, LATHAM, NY, 121101490

Plan administrator’s name and address

Administrator’s EIN 264803822
Plan administrator’s name HIXNY SERVICES, LLC
Plan administrator’s address 15 CORNELL RD, LATHAM, NY, 121101490
Administrator’s telephone number 5183573689

Signature of

Role Plan administrator
Date 2012-08-27
Name of individual signing DEBRA HAMWAY
HIXNY SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2010 264803822 2011-06-13 HIXNY SERVICES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621510
Sponsor’s telephone number 5183573689
Plan sponsor’s address 855 ROUTE 146 SUITE 170, CLIFTON PARK, NY, 12065

Plan administrator’s name and address

Administrator’s EIN 264803822
Plan administrator’s name HIXNY SERVICES LLC
Plan administrator’s address 855 ROUTE 146 SUITE 170, CLIFTON PARK, NY, 12065
Administrator’s telephone number 5183573689

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing HIXNY SERVICES LLC
HIXNY SERVICES LLC 2009 264803822 2010-07-19 HIXNY SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621510
Sponsor’s telephone number 5183573689
Plan sponsor’s address 855 ROUTE 146 SUITE 170, CLIFTON PARK, NY, 12065

Plan administrator’s name and address

Administrator’s EIN 264803822
Plan administrator’s name HIXNY SERVICES LLC
Plan administrator’s address 855 ROUTE 146 SUITE 170, CLIFTON PARK, NY, 12065
Administrator’s telephone number 5183573689

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing HIXNY SERVICES LLC
HIXNY SERVICES LLC 2009 264803822 2010-06-22 HIXNY SERVICES LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621510
Sponsor’s telephone number 5183573689
Plan sponsor’s address 855 ROUTE 146 SUITE 170, CLIFTON PARK, NY, 12065

Plan administrator’s name and address

Administrator’s EIN 264803822
Plan administrator’s name HIXNY SERVICES LLC
Plan administrator’s address 855 ROUTE 146 SUITE 170, CLIFTON PARK, NY, 12065
Administrator’s telephone number 5183573689

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing HIXNY SERVICES LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 WOLF ROAD, SUITE 500, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2011-06-28 2017-07-25 Address 855 ROUTE 146 SUITE 170, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2009-05-01 2011-06-28 Address 855 ROUTE 146 SUITE 125, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170725002010 2017-07-25 BIENNIAL STATEMENT 2017-05-01
110628002391 2011-06-28 BIENNIAL STATEMENT 2011-05-01
090818000713 2009-08-18 CERTIFICATE OF PUBLICATION 2009-08-18
090501000331 2009-05-01 ARTICLES OF ORGANIZATION 2009-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5772337209 2020-04-27 0248 PPP 80 Wolf Road, ALBANY, NY, 12205
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446216
Loan Approval Amount (current) 446216
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 33
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 448709.92
Forgiveness Paid Date 2020-11-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State