Search icon

HAHN MANAGEMENT ADVISORS, LLC

Company Details

Name: HAHN MANAGEMENT ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2009 (16 years ago)
Entity Number: 3838274
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 1623 MILITARY RD #671, NIAGARA FALLS, NY, United States, 14304

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1623 MILITARY RD #671, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2009-07-28 2009-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090807000167 2009-08-07 CERTIFICATE OF CHANGE 2009-08-07
090728000071 2009-07-28 ARTICLES OF ORGANIZATION 2009-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1949778010 2020-06-23 0296 PPP 66 Clarendon PL, BUFFALO, NY, 14209
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13107
Loan Approval Amount (current) 13107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14209-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13264.71
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State