Search icon

HART VIDA & PARTNERS LLC

Company Details

Name: HART VIDA & PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037455
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: STELLA VIDA, 280 N BEDFORD RD STE 207, MT KISCO, NY, United States, 10549

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HART VIDA & PARTNERS LLC 401K PLAN 2023 800686848 2024-09-03 HART VIDA & PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541219
Sponsor’s telephone number 9146177625
Plan sponsor’s address 400 COLUMBUS AVE, STE 170E, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
HART VIDA & PARTNERS LLC 401K PLAN 2022 800686848 2023-09-13 HART VIDA & PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541219
Sponsor’s telephone number 9146177625
Plan sponsor’s address 400 COLUMBUS AVE, STE 170E, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
HART VIDA & PARTNERS LLC 401K PLAN 2021 800686848 2022-07-27 HART VIDA & PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541219
Sponsor’s telephone number 9146177625
Plan sponsor’s address 400 COLUMBUS AVE, STE 170E, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent STELLA VIDA, 280 N BEDFORD RD STE 207, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2011-01-04 2013-02-04 Address 100 SOUTH BEDFORD ROAD, SUITE 340, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130204002290 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110329000731 2011-03-29 CERTIFICATE OF PUBLICATION 2011-03-29
110104000043 2011-01-04 ARTICLES OF ORGANIZATION 2011-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8175967107 2020-04-15 0202 PPP 400 Columbus Avenue, Valhalla, NY, 10595
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132465
Loan Approval Amount (current) 132465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valhalla, WESTCHESTER, NY, 10595-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134181.6
Forgiveness Paid Date 2021-08-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State