Search icon

HFZ PROPERTY MANAGEMENT LLC

Company Details

Name: HFZ PROPERTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2014 (11 years ago)
Entity Number: 4553074
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 600 MADISON AVE, 17TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 600 MADISON AVE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
141110000290 2014-11-10 CERTIFICATE OF CHANGE 2014-11-10
141028000091 2014-10-28 CERTIFICATE OF PUBLICATION 2014-10-28
140328000714 2014-03-28 APPLICATION OF AUTHORITY 2014-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4792408608 2021-03-20 0202 PPS PO BOX 338, NEW YORK, NY, 10150-0338
Loan Status Date 2021-04-24
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143225
Loan Approval Amount (current) 143225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-1615
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3974877206 2020-04-27 0202 PPP 600 MADISON AVE, NEW YORK, NY, 10022
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143225
Loan Approval Amount (current) 143225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145045.72
Forgiveness Paid Date 2021-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609963 Civil Rights Employment 2016-12-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-27
Termination Date 2017-05-19
Date Issue Joined 2017-02-15
Section 0451
Status Terminated

Parties

Name BRUKA
Role Plaintiff
Name HFZ PROPERTY MANAGEMENT LLC
Role Defendant
1609962 Civil Rights Employment 2016-12-27 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-27
Termination Date 2017-01-05
Section 0451
Status Terminated

Parties

Name BRUKA
Role Plaintiff
Name HFZ PROPERTY MANAGEMENT LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State