Search icon

HALEY GUILIANO LLP

Company Details

Name: HALEY GUILIANO LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Jun 2017 (8 years ago)
Entity Number: 5158904
ZIP code: 10005
County: Blank
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1211 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALEY GUILIANO LLP RETIREMENT SAVINGS PLAN 2023 821237436 2024-08-28 HALEY GUILIANO LLP 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541110
Sponsor’s telephone number 6469732510
Plan sponsor’s address 75 BROAD STREET STE 1000, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing PLAN ADMINISTRATOR
HALEY GUILIANO LLP RETIREMENT SAVINGS PLAN 2022 821237436 2023-10-13 HALEY GUILIANO LLP 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541110
Sponsor’s telephone number 6469732510
Plan sponsor’s address 75 BROAD STREET STE 1000, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing PLAN ADMINISTRATOR
HALEY GUILIANO LLP RETIREMENT SAVINGS PLAN 2021 821237436 2022-10-14 HALEY GUILIANO LLP 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541110
Sponsor’s telephone number 6469732510
Plan sponsor’s address 75 BROAD STREET STE 1000, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing PLAN ADMINISTRATOR
HALEY GUILIANO LLP RETIREMENT SAVINGS PLAN 2020 821237436 2021-10-13 HALEY GUILIANO LLP 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541110
Sponsor’s telephone number 6469732510
Plan sponsor’s address 75 BROAD STREET STE 1000, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing PLAN ADMINISTRATOR
HALEY GUILIANO LLP RETIREMENT SAVINGS PLAN 2019 821237436 2020-10-13 HALEY GUILIANO LLP 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541110
Sponsor’s telephone number 6469732510
Plan sponsor’s address 75 BROAD STREET STE 1000, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing PLAN ADMINISTRATOR
HALEY GUILIANO LLP RETIREMENT SAVINGS PLAN 2018 821252033 2019-10-11 HALEY GUILIANO LLP 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541110
Sponsor’s telephone number 6469732552
Plan sponsor’s address 75 BROAD STREET STE 1000, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing PLAN ADMINISTRATOR
HALEY GUILIANO LLP RETIREMENT SAVINGS PLAN 2017 821252033 2018-10-12 HALEY GUILIANO LLP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541110
Sponsor’s telephone number 6469732505
Plan sponsor’s address 75 BROAD STREET SUITE 1000, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing HANNEY GEE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-06-22 2019-01-31 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190131000855 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
170912000404 2017-09-12 CERTIFICATE OF PUBLICATION 2017-09-12
170622000283 2017-06-22 NOTICE OF REGISTRATION 2017-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1524207208 2020-04-15 0202 PPP 75 Broad Street Suite 1000, New York, NY, 10004
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1546600
Loan Approval Amount (current) 1546600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10004-0001
Project Congressional District NY-10
Number of Employees 61
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1563210.06
Forgiveness Paid Date 2021-05-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State