Search icon

HAMPSHIRE ASSETS, LLC

Headquarter

Company Details

Name: HAMPSHIRE ASSETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2016 (9 years ago)
Entity Number: 4948501
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, United States, 11210

Links between entities

Type Company Name Company Number State
Headquarter of HAMPSHIRE ASSETS, LLC, FLORIDA M24000005408 FLORIDA
Headquarter of HAMPSHIRE ASSETS, LLC, CONNECTICUT 2996155 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAMPSHIRE ASSETS LLC 401(K) PLAN 2020 812649834 2021-10-07 HAMPSHIRE ASSETS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing ARON ROBINSON
HAMPSHIRE ASSETS LLC 401(K) PLAN 2020 812649834 2021-10-06 HAMPSHIRE ASSETS, LLC 30
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing ARON ROBINSON
HAMPSHIRE ASSETS LLC 401(K) PLAN 2019 812649834 2020-09-21 HAMPSHIRE ASSETS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing ARON ROBINSON
HAMPSHIRE ASSETS LLC 401(K) PLAN 2018 812649834 2019-09-03 HAMPSHIRE ASSETS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing ARON ROBINSON
HAMPSHIRE ASSETS LLC 401(K) PLAN 2017 812649834 2018-08-15 HAMPSHIRE ASSETS, LLC 19
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Signature of

Role Employer/plan sponsor
Date 2018-08-15
Name of individual signing ARON ROBINSON
HAMPSHIRE ASSETS LLC 401(K) PLAN 2017 812649834 2018-08-29 HAMPSHIRE ASSETS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing AARON ROBINSON
HAMPSHIRE ASSETS LLC 401(K) PLAN 2016 812649834 2017-10-09 HAMPSHIRE ASSETS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 7186924181
Plan sponsor’s address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing ARON ROBINSON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2016-05-17 2024-05-03 Address 2329 NOSTRAND AVENUE, SUITE 500, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002947 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220502003092 2022-05-02 BIENNIAL STATEMENT 2022-05-01
210609060459 2021-06-09 BIENNIAL STATEMENT 2020-05-01
180507007020 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160908000855 2016-09-08 CERTIFICATE OF CHANGE 2016-09-08
160819000183 2016-08-19 CERTIFICATE OF PUBLICATION 2016-08-19
160517010349 2016-05-17 ARTICLES OF ORGANIZATION 2016-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1097257108 2020-04-09 0202 PPP 2329 Nostrand Avenue Brooklyn, NY 11210, Brooklyn, NY, 11210-3936
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1191347
Loan Approval Amount (current) 1191347
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 Brooklyn, KINGS, NY, 11210-3936
Project Congressional District NY-09
Number of Employees 106
NAICS code 531390
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 1083928.53
Forgiveness Paid Date 2022-01-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State