Search icon

HAHNLEE GLOBAL LLC

Company Details

Name: HAHNLEE GLOBAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2017 (8 years ago)
Entity Number: 5183919
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-08-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-08-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-17 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-17 2022-09-29 Address 90 State Street STE, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-08-09 2021-09-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-08-09 2021-09-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804000570 2023-08-04 BIENNIAL STATEMENT 2023-08-01
220930000186 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012758 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210917002657 2021-09-17 CERTIFICATE OF CHANGE BY ENTITY 2021-09-17
210805002509 2021-08-05 BIENNIAL STATEMENT 2021-08-05
171120000135 2017-11-20 CERTIFICATE OF PUBLICATION 2017-11-20
170809010369 2017-08-09 ARTICLES OF ORGANIZATION 2017-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7707748409 2021-02-12 0202 PPS 237 W 37th St Rm 801, New York, NY, 10018-5701
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20283.67
Loan Approval Amount (current) 20283.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10018-5701
Project Congressional District NY-12
Number of Employees 1
NAICS code 424320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20404.82
Forgiveness Paid Date 2021-09-29
9105517100 2020-04-15 0202 PPP 237 w 37TH ST, NEW YORK, NY, 10018-6773
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8475
Loan Approval Amount (current) 6717.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10018-5701
Project Congressional District NY-12
Number of Employees 2
NAICS code 424320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6804.92
Forgiveness Paid Date 2021-08-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State