Search icon

HOFFMAN HANAFIN & ASSOCIATES, LLC

Headquarter

Company Details

Name: HOFFMAN HANAFIN & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2013 (12 years ago)
Entity Number: 4419618
ZIP code: 10528
County: Erie
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Links between entities

Type Company Name Company Number State
Headquarter of HOFFMAN HANAFIN & ASSOCIATES, LLC, MISSISSIPPI 1397097 MISSISSIPPI
Headquarter of HOFFMAN HANAFIN & ASSOCIATES, LLC, Alabama 001-128-990 Alabama
Headquarter of HOFFMAN HANAFIN & ASSOCIATES, LLC, IDAHO 5663385 IDAHO
Headquarter of HOFFMAN HANAFIN & ASSOCIATES, LLC, ILLINOIS LLC_14867457 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOFFMAN HANAFIN 401(K) PLAN 2023 462997252 2024-05-08 HOFFMAN HANAFIN & ASSOCIATES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 524210
Sponsor’s telephone number 7168420700
Plan sponsor’s address 500 SENECA STREET SUITE 303, BUFFALO, NY, 14204

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing SCOTT HOFFMAN
Role Employer/plan sponsor
Date 2024-05-08
Name of individual signing SCOTT HOFFMAN
HOFFMAN HANAFIN 401(K) PLAN 2022 462997252 2023-07-26 HOFFMAN HANAFIN & ASSOCIATES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 524210
Sponsor’s telephone number 7168420700
Plan sponsor’s address 500 SENECA STREET SUITE 303, BUFFALO, NY, 14204

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing SCOTT T. HOFFMAN
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing SCOTT T. HOFFMAN
HOFFMAN HANAFIN 401(K) PLAN 2021 462997252 2022-10-06 HOFFMAN HANAFIN & ASSOCIATES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 524210
Sponsor’s telephone number 7168420700
Plan sponsor’s address 500 SENECA STREET SUITE 303, BUFFALO, NY, 14204

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing SCOTT HOFFMAN
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing SCOTT HOFFMAN

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-03-18 2024-07-09 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-03-18 2024-07-09 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-03-01 2024-03-18 Address 500 SENECA ST., SUITE 303, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2018-12-20 2024-03-01 Address 500 SENECA ST., SUITE 303, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2016-05-04 2018-12-20 Address LIPPES MATHIAS WEXLER ETAL, 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process)
2016-04-13 2016-05-04 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2013-06-18 2016-04-13 Address 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709002002 2024-07-08 CERTIFICATE OF CHANGE BY ENTITY 2024-07-08
240318004032 2024-03-07 CERTIFICATE OF CHANGE BY ENTITY 2024-03-07
240301040740 2024-03-01 BIENNIAL STATEMENT 2024-03-01
210719002487 2021-07-19 BIENNIAL STATEMENT 2021-07-19
200629060654 2020-06-29 BIENNIAL STATEMENT 2019-06-01
181220006631 2018-12-20 BIENNIAL STATEMENT 2017-06-01
160504000020 2016-05-04 CERTIFICATE OF CHANGE (BY AGENT) 2016-05-04
160413006050 2016-04-13 BIENNIAL STATEMENT 2015-06-01
130924000961 2013-09-24 CERTIFICATE OF PUBLICATION 2013-09-24
130816000248 2013-08-16 CERTIFICATE OF AMENDMENT 2013-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1295467200 2020-04-15 0296 PPP 500 Seneca St. Suite 303, Buffalo, NY, 14204
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192677
Loan Approval Amount (current) 192677
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14204-1000
Project Congressional District NY-26
Number of Employees 12
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194186.74
Forgiveness Paid Date 2021-02-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State