Search icon

HAYDEN PRODUCTS LLC

Company Details

Name: HAYDEN PRODUCTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2017 (8 years ago)
Entity Number: 5181274
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 411 5th Avenue, Rm 1001, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAYDEN PRODUCTS LLC 401(K) PLAN 2023 822379619 2024-05-07 HAYDEN PRODUCTS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-25
Business code 424990
Sponsor’s telephone number 9174731582
Plan sponsor’s address 411 5TH AVE, UNIT 1001, NEW YORK, NY, 10016

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 2024-05-07
Name of individual signing QIAN LIU
HAYDEN PRODUCTS LLC 401(K) PLAN 2022 822379619 2023-05-26 HAYDEN PRODUCTS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-25
Business code 424990
Sponsor’s telephone number 9174731582
Plan sponsor’s address 411 5TH AVE, UNIT 1001, NEW YORK, NY, 10016

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 2023-05-26
Name of individual signing CHRISTINE RIMER
HAYDEN PRODUCTS LLC 401(K) PLAN 2021 822379619 2022-09-12 HAYDEN PRODUCTS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-25
Business code 424990
Sponsor’s telephone number 9174731582
Plan sponsor’s address 411 5TH AVE, UNIT 1001, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing CHRISTINE RIMER
HAYDEN PRODUCTS LLC 401(K) PLAN 2020 822379619 2021-05-27 HAYDEN PRODUCTS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-25
Business code 424990
Sponsor’s telephone number 9174731582
Plan sponsor’s address 411 5TH AVE, UNIT 1001, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing CAROL HO
HAYDEN PRODUCTS LLC 401(K) PLAN 2019 822379619 2020-06-23 HAYDEN PRODUCTS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-25
Business code 424990
Sponsor’s telephone number 9174731582
Plan sponsor’s address 411 5TH AVE, UNIT 1001, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing CAROL HO
HAYDEN PRODUCTS LLC 401(K) PLAN 2018 822379619 2019-07-17 HAYDEN PRODUCTS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-25
Business code 424990
Sponsor’s telephone number 9174731582
Plan sponsor’s address 411 5TH AVE, UNIT 1001, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 411 5th Avenue, Rm 1001, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-05-30 2023-08-01 Address 411 5th avenue, suite 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-08-04 2023-05-30 Address 11 STONEHOUSE RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801006247 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230530002823 2022-12-19 CERTIFICATE OF CHANGE BY ENTITY 2022-12-19
210901000168 2021-09-01 BIENNIAL STATEMENT 2021-09-01
181213000443 2018-12-13 CERTIFICATE OF AMENDMENT 2018-12-13
170804010017 2017-08-04 ARTICLES OF ORGANIZATION 2017-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7165908305 2021-01-28 0202 PPS 411 5th Ave Rm 1001, New York, NY, 10016-2253
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128400
Loan Approval Amount (current) 128400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-2253
Project Congressional District NY-12
Number of Employees 6
NAICS code 424210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129384.4
Forgiveness Paid Date 2021-11-09
9978697107 2020-04-15 0202 PPP 411 Fifth Ave 1001, New York, NY, 10016
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128400
Loan Approval Amount (current) 128400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 424210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129316.63
Forgiveness Paid Date 2021-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202360 Other Contract Actions 2022-03-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-23
Termination Date 2022-10-21
Date Issue Joined 2022-05-26
Section 1332
Sub Section DS
Status Terminated

Parties

Name WALKER
Role Plaintiff
Name HAYDEN PRODUCTS LLC
Role Defendant
2208841 Other Contract Actions 2022-10-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1974000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-17
Termination Date 2023-08-30
Date Issue Joined 2023-02-10
Pretrial Conference Date 2023-02-06
Section 1332
Status Terminated

Parties

Name COSMAX USA CORPORATION,
Role Plaintiff
Name HAYDEN PRODUCTS LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State