Search icon

HANDRO MANAGEMENT GROUP LLC

Company Details

Name: HANDRO MANAGEMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2009 (15 years ago)
Entity Number: 3891017
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 561 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O SCOTT GALIN DOS Process Agent 561 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018

Licenses

Number Type End date
10491201372 LIMITED LIABILITY BROKER 2026-03-24
10991205347 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2017-12-04 2023-12-28 Address 561 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-03-29 2017-12-04 Address 561 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-12-21 2016-03-29 Address 561 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228002069 2023-12-28 BIENNIAL STATEMENT 2023-12-28
220616001277 2022-06-16 BIENNIAL STATEMENT 2021-12-01
200103060049 2020-01-03 BIENNIAL STATEMENT 2019-12-01
171204006084 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160329006169 2016-03-29 BIENNIAL STATEMENT 2015-12-01
140115002019 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111220002144 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100430000776 2010-04-30 CERTIFICATE OF PUBLICATION 2010-04-30
091221000384 2009-12-21 ARTICLES OF ORGANIZATION 2009-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9988698608 2021-03-26 0202 PPS 561 Fashion Ave, New York, NY, 10018-1800
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146372
Loan Approval Amount (current) 146372
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 New York, NEW YORK, NY, 10018-1800
Project Congressional District NY-12
Number of Employees 8
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147364.16
Forgiveness Paid Date 2021-12-06
4327057107 2020-04-13 0202 PPP 561 Seventh Avenue 15th FL 0.0, New York, NY, 10018-1815
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121029.27
Loan Approval Amount (current) 121029
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 New York, NEW YORK, NY, 10018-1815
Project Congressional District NY-12
Number of Employees 6
NAICS code 531120
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 122327.1
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State