Search icon

M.H. PROPERTY SERVICES, LLC

Company Details

Name: M.H. PROPERTY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113141
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 682 GRAVEL ROAD, WEBSTER, NY, United States, 14580

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M H PROPERTY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 821044419 2024-07-22 M H PROPERTY SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5857500927
Plan sponsor’s address 682 GRAVEL RD, WEBSTER, NY, 145801714

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing MIKE HENDERBERG
M H PROPERTY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 821044419 2023-07-28 M H PROPERTY SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5857500927
Plan sponsor’s address 437, BASKET ROAD, WEBSTER, NY, 145801714

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing MIKE HENDERBERG
M H PROPERTY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 821044419 2023-04-11 M H PROPERTY SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5857500927
Plan sponsor’s address 437 BASKET RD, WEBSTER, NY, 145809754

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, 117883047
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing ANTHONY WARD AS ATTORNEY

DOS Process Agent

Name Role Address
MICHAEL HENDERBERG DOS Process Agent 682 GRAVEL ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2017-04-03 2023-04-12 Address 682 GRAVEL ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412001090 2023-04-12 BIENNIAL STATEMENT 2023-04-01
210405060054 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190429060365 2019-04-29 BIENNIAL STATEMENT 2019-04-01
171128000030 2017-11-28 CERTIFICATE OF PUBLICATION 2017-11-28
170403010101 2017-04-03 ARTICLES OF ORGANIZATION 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9180017702 2020-05-01 0219 PPP 682 Gravel Road, Webster, NY, 14580
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24327.13
Forgiveness Paid Date 2021-04-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State