Search icon

CAROL HANNAH, LLC

Company Details

Name: CAROL HANNAH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2009 (16 years ago)
Entity Number: 3831994
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1103 CARROLL STREET 34B, BROOKLYN, NY, United States, 11225

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAROL HANNAH LLC. PROFIT SHARING PLAN 2023 270548177 2024-10-10 CAROL HANNAH LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 8434377128
Plan sponsor’s address 307 WEST 38TH STREET, NEW YORK, NY, 10018
CAROL HANNAH LLC. PROFIT SHARING PLAN 2022 270548177 2023-10-15 CAROL HANNAH LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 8434377128
Plan sponsor’s address 307 WEST 38TH STREET, NEW YORK, NY, 10018
CAROL HANNAH LLC. PROFIT SHARING PLAN 2022 270548177 2023-10-31 CAROL HANNAH LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 8434377128
Plan sponsor’s address 307 WEST 38TH STREET, NEW YORK, NY, 10018
CAROL HANNAH LLC. PROFIT SHARING PLAN 2021 270548177 2022-06-21 CAROL HANNAH LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 8434377128
Plan sponsor’s address 307 WEST 38TH STREET, NEW YORK, NY, 10018
CAROL HANNAH LLC. PROFIT SHARING PLAN 2020 270548177 2021-10-12 CAROL HANNAH LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 8434377128
Plan sponsor’s address 307 WEST 38TH STREET, NEW YORK, NY, 10018
CAROL HANNAH LLC. PROFIT SHARING PLAN 2019 270548177 2020-10-08 CAROL HANNAH LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 8434377128
Plan sponsor’s address 307 WEST 38TH STREET, NEW YORK, NY, 10018
CAROL HANNAH LLC. PROFIT SHARING PLAN 2018 270548177 2019-10-10 CAROL HANNAH LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 8434377128
Plan sponsor’s address 307 WEST 38TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing CAROL HANNAH WHITFIELD
CAROL HANNAH LLC. PROFIT SHARING PLAN 2017 270548177 2019-03-25 CAROL HANNAH LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 8434377128
Plan sponsor’s address 307 WEST 38TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing CAROL HANNAH WHITFIELD
CAROL HANNAH LLC. PROFIT SHARING PLAN 2016 270548177 2019-03-25 CAROL HANNAH LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 8434377128
Plan sponsor’s address 307 WEST 38TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing CAROL HANNAH WHITFIELD
CAROL HANNAH LLC. PROFIT SHARING PLAN 2015 270548177 2019-03-25 CAROL HANNAH LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424300
Sponsor’s telephone number 8434377128
Plan sponsor’s address 307 WEST 38TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing CAROL HANNAH WHITFIELD

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1103 CARROLL STREET 34B, BROOKLYN, NY, United States, 11225

Filings

Filing Number Date Filed Type Effective Date
090710000021 2009-07-10 ARTICLES OF ORGANIZATION 2009-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2991937306 2020-04-29 0202 PPP 307 West 38TH ST #2006, NEW YORK, NY, 10018-9505
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82322.5
Loan Approval Amount (current) 82322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41309
Servicing Lender Name Midwest BankCentre
Servicing Lender Address 2191 Lemay Ferry Rd, SAINT LOUIS, MO, 63125-2435
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-9505
Project Congressional District NY-12
Number of Employees 9
NAICS code 315240
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 41309
Originating Lender Name Midwest BankCentre
Originating Lender Address SAINT LOUIS, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83143.44
Forgiveness Paid Date 2021-05-06
3061078400 2021-02-04 0202 PPS 307 W 38th St Rm 2006, New York, NY, 10018-9505
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103154
Loan Approval Amount (current) 103154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41309
Servicing Lender Name Midwest BankCentre
Servicing Lender Address 2191 Lemay Ferry Rd, SAINT LOUIS, MO, 63125-2435
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-9505
Project Congressional District NY-12
Number of Employees 9
NAICS code 315240
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 41309
Originating Lender Name Midwest BankCentre
Originating Lender Address SAINT LOUIS, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103684.1
Forgiveness Paid Date 2021-08-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State