Search icon

HAZEL VILLAGE, LLC

Company Details

Name: HAZEL VILLAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2011 (14 years ago)
Entity Number: 4104454
ZIP code: 11215
County: Albany
Place of Formation: New York
Address: 510 THIRD AVENUE, BROOKLYN, NY, United States, 11215

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAZEL VILLAGE 401(K) PLAN 2023 452530237 2024-05-28 HAZEL VILLAGE LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 453990
Sponsor’s telephone number 9292376941
Plan sponsor’s address 240 HUNTINGTON STREET, SUITE 202, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
HAZEL VILLAGE, LLC DOS Process Agent 510 THIRD AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2021-06-02 2023-06-27 Address 510 THIRD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-06-08 2021-06-02 Address STE 700, OFFICE 40, 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627000970 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210602060317 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190611060221 2019-06-11 BIENNIAL STATEMENT 2019-06-01
150605006199 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130612006573 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110608000770 2011-06-08 ARTICLES OF ORGANIZATION 2011-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764977710 2020-05-01 0202 PPP 510 3RD AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106310
Loan Approval Amount (current) 106310
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 90
NAICS code 339930
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 107337.37
Forgiveness Paid Date 2021-04-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State