Search icon

HRB MANAGEMENT LLC

Company Details

Name: HRB MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2012 (13 years ago)
Entity Number: 4244173
ZIP code: 10065
County: Rockland
Place of Formation: New York
Address: 860 FIFTH AVENUE, 7/8DE, NEW YORK, NY, United States, 10065

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
ROBERT BEDA DOS Process Agent 860 FIFTH AVENUE, 7/8DE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2020-05-06 2024-02-08 Address 860 FIFTH AVENUE, 7/8DE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-05-07 2020-05-06 Address 2755 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2012-05-11 2024-02-08 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2012-05-11 2014-05-07 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208001484 2024-02-08 BIENNIAL STATEMENT 2024-02-08
200506060521 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180522006080 2018-05-22 BIENNIAL STATEMENT 2018-05-01
160517006108 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140507007189 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120906000664 2012-09-06 CERTIFICATE OF CHANGE 2012-09-06
120809001038 2012-08-09 CERTIFICATE OF PUBLICATION 2012-08-09
120511000014 2012-05-11 ARTICLES OF ORGANIZATION 2012-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2468987806 2020-05-23 0202 PPP 860 Fifth Avenue 7D, New York, NY, 10065-5856
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55896
Loan Approval Amount (current) 55896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10065-5856
Project Congressional District NY-12
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56586.66
Forgiveness Paid Date 2021-08-18
9016268908 2021-05-12 0202 PPS 860 5th Ave # 7/8DE, New York, NY, 10065-5856
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10065-5856
Project Congressional District NY-12
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20876.95
Forgiveness Paid Date 2021-09-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State