Search icon

HANSON GRANT, LLC

Company Details

Name: HANSON GRANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2016 (8 years ago)
Entity Number: 5057707
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 610 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Contact Details

Phone +1 617-657-9616

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JE6MBFPUMQ46 2024-10-03 610 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, 5606, USA 610 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, 5606, USA

Business Information

Doing Business As THINK BOARD
URL www.think-board.com
Division Name THINK BOARD
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-10-05
Initial Registration Date 2018-06-07
Entity Start Date 2017-01-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339940

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HANSON GRANT
Address 610 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA
Government Business
Title PRIMARY POC
Name HANSON GRANT
Address 610 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HANSON GRANT DOS Process Agent 610 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2016-12-23 2024-12-05 Address 610 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004784 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221206003216 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201207060494 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181217006827 2018-12-17 BIENNIAL STATEMENT 2018-12-01
170718000070 2017-07-18 CERTIFICATE OF PUBLICATION 2017-07-18
161223010315 2016-12-23 ARTICLES OF ORGANIZATION 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6842327000 2020-04-07 0248 PPP 610 Maple Ave, SARATOGA SPRINGS, NY, 12866-5606
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-5606
Project Congressional District NY-20
Number of Employees 1
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16595.79
Forgiveness Paid Date 2021-07-15
4809208310 2021-01-23 0248 PPS 610 Maple Ave, Saratoga Springs, NY, 12866-5606
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22426.65
Loan Approval Amount (current) 22426.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-5606
Project Congressional District NY-20
Number of Employees 1
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22561.21
Forgiveness Paid Date 2021-09-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2310469 HANSON GRANT LLC THINK BOARD JE6MBFPUMQ46 610 MAPLE AVE, SARATOGA SPRINGS, NY, 12866-5606
Capabilities Statement Link -
Phone Number 518-956-1370
Fax Number -
E-mail Address hanson@think-board.com
WWW Page www.think-board.com
E-Commerce Website -
Contact Person HANSON GRANT
County Code (3 digit) 091
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 848J0
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure Sole Proprietorship
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339940
NAICS Code's Description Office Supplies (except Paper) Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 24 Mar 2025

Sources: New York Secretary of State