Search icon

HAYMAKER GROUP LLC

Company Details

Name: HAYMAKER GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2014 (11 years ago)
Entity Number: 4564281
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 222 BROADWAY, C/O WEWORK, 19TH FLOOR, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAYMAKER GROUP 401(K) PLAN 2023 462365741 2024-10-11 HAYMAKER GROUP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9084337940
Plan sponsor’s address 222 BROADWAY, C/O WEWORK, 19TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JOSEPH COLAO
Valid signature Filed with authorized/valid electronic signature
HAYMAKER GROUP 401(K) PLAN 2022 462365741 2023-07-17 HAYMAKER GROUP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Plan sponsor’s address 222 BROADWAY, C/O WEWORK, 19TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing JOSEPH COLAO
HAYMAKER GROUP 401(K) PLAN 2021 462365741 2022-07-25 HAYMAKER GROUP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 9084337940
Plan sponsor’s address 222 BROADWAY, C/O WEWORK, 19TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing JOSEPH COLAO
HAYMAKER GROUP 401(K) PLAN 2020 462365741 2021-10-12 HAYMAKER GROUP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Plan sponsor’s address 222 BROADWAY, C/O WEWORK, 19TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing J.J. COLAO

DOS Process Agent

Name Role Address
HAYMAKER GROUP DOS Process Agent 222 BROADWAY, C/O WEWORK, 19TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2018-04-06 2024-04-11 Address 222 BROADWAY, C/O WEWORK, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2016-06-08 2018-04-06 Address 33 NASSAU AVE., UNIT 74, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2014-04-18 2016-06-08 Address 216 EAST 6TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411000682 2024-04-11 BIENNIAL STATEMENT 2024-04-11
200413060612 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180406006249 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160608006694 2016-06-08 BIENNIAL STATEMENT 2016-04-01
140418010190 2014-04-18 ARTICLES OF ORGANIZATION 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5615487302 2020-04-30 0202 PPP 19th Floor, New York, NY, 10038
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83792
Loan Approval Amount (current) 83792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10038-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84369.23
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State