Search icon

HORDERLY LLC

Headquarter

Company Details

Name: HORDERLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2016 (9 years ago)
Entity Number: 4920023
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 564 ARDSLEY BOULEVARD, GARDEN CITY, NY, United States, 11530

Links between entities

Type Company Name Company Number State
Headquarter of HORDERLY LLC, CONNECTICUT 1301949 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HORDERLY 401(K) PLAN 2023 811988325 2024-05-03 HORDERLY, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561720
Sponsor’s telephone number 9172422986
Plan sponsor’s address 564 ARDSLEY BLVD, GARDEN CITY, NY, 11530

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 2024-05-03
Name of individual signing QIAN LIU
HORDERLY 401(K) PLAN 2022 811988325 2023-05-28 HORDERLY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561720
Sponsor’s telephone number 9172422986
Plan sponsor’s address 564 ARDSLEY BLVD, GARDEN CITY, NY, 11530

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 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
FILLIP HORD DOS Process Agent 564 ARDSLEY BOULEVARD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2019-06-25 2023-03-15 Address 161, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2016-03-28 2019-06-25 Address 423 GATES AVENUE, UNIT 1, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315001209 2023-03-15 BIENNIAL STATEMENT 2022-03-01
200309061115 2020-03-09 BIENNIAL STATEMENT 2020-03-01
190625060335 2019-06-25 BIENNIAL STATEMENT 2018-03-01
160616000892 2016-06-16 CERTIFICATE OF PUBLICATION 2016-06-16
160328010306 2016-03-28 ARTICLES OF ORGANIZATION 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2648167205 2020-04-16 0235 PPP 564 ARDSLEY BLVD, GARDEN CITY, NY, 11530
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111115
Loan Approval Amount (current) 111115
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 25
NAICS code 811490
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 112125.28
Forgiveness Paid Date 2021-03-18
3416258602 2021-03-17 0235 PPS 564 Ardsley Blvd, Garden City, NY, 11530-5638
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111115
Loan Approval Amount (current) 111115
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-5638
Project Congressional District NY-04
Number of Employees 18
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111774.41
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State