Search icon

HSP HENKEL SEARCH PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HSP HENKEL SEARCH PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2011 (14 years ago)
Entity Number: 4098561
ZIP code: 06830
County: New York
Place of Formation: New York
Address: ATTENTION: ELENI D. HENKEL, 709 LAKE AVENUE, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
ELENI D. HENKEL DOS Process Agent ATTENTION: ELENI D. HENKEL, 709 LAKE AVENUE, GREENWICH, CT, United States, 06830

Unique Entity ID

CAGE Code:
8G4D0
UEI Expiration Date:
2020-12-18

Business Information

Activation Date:
2020-01-06
Initial Registration Date:
2019-10-30

Commercial and government entity program

CAGE number:
8G4D0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2027-10-25
SAM Expiration:
2023-10-21

Contact Information

POC:
ELENI HENKEL

Form 5500 Series

Employer Identification Number (EIN):
800729817
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-01 2025-05-01 Address ATTENTION: ELENI D. HENKEL, 709 LAKE AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2011-06-21 2023-05-01 Address ATTENTION: ELENI D. HENKEL, 709 LAKE AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2011-05-24 2011-06-21 Address C/O 706 LAKE AVENUE, GREENWICH, CT, 06930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501042668 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501002930 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220506002102 2022-05-06 BIENNIAL STATEMENT 2021-05-01
110907000513 2011-09-07 CERTIFICATE OF PUBLICATION 2011-09-07
110621000941 2011-06-21 CERTIFICATE OF CHANGE 2011-06-21

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
406400.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State