Search icon

NHP TALENT GROUP LLC

Company Details

Name: NHP TALENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2017 (8 years ago)
Entity Number: 5194881
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1895 GEORGE COURT, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
NHP TALENT GROUP LLC DOS Process Agent 1895 GEORGE COURT, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2017-08-30 2024-11-02 Address 1895 GEORGE COURT, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241102000182 2024-11-02 BIENNIAL STATEMENT 2024-11-02
210803001163 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801060061 2019-08-01 BIENNIAL STATEMENT 2019-08-01
171031000329 2017-10-31 CERTIFICATE OF PUBLICATION 2017-10-31
170830000576 2017-08-30 ARTICLES OF ORGANIZATION 2017-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8992339000 2021-05-29 0235 PPP 1895 George Ct, Merrick, NY, 11566-4925
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14275
Loan Approval Amount (current) 14275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4925
Project Congressional District NY-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14324.28
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State