Search icon

HART ASSOCIATES INC.

Company Details

Name: HART ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2018 (7 years ago)
Entity Number: 5261045
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 2 GREENBRIAR CT., HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HART ASSOCIATES, INC. 401(K) PLAN 2020 042776295 2021-03-25 HART ASSOCIATES, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541219
Sponsor’s telephone number 7814109149
Plan sponsor’s address 385 JORDAN ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2021-03-25
Name of individual signing AMY BUTLER
HART ASSOCIATES, INC. 401(K) PLAN 2019 042776295 2021-01-24 HART ASSOCIATES, INC. 38
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541219
Sponsor’s telephone number 7814109149
Plan sponsor’s address 385 JORDAN ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2021-01-24
Name of individual signing AMY BUTLER
HART ASSOCIATES, INC. 401(K) PLAN 2019 042776295 2020-07-24 HART ASSOCIATES, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541219
Sponsor’s telephone number 7814109149
Plan sponsor’s address 385 JORDAN ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing AMY BUTLER
HART ASSOCIATES, INC. 401(K) PLAN 2018 042776295 2020-09-03 HART ASSOCIATES, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541219
Sponsor’s telephone number 7814109149
Plan sponsor’s address 385 JORDAN ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing AMY BUTLER
HART ASSOCIATES, INC. 401(K) PLAN 2018 042776295 2019-10-11 HART ASSOCIATES, INC. 33
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541219
Sponsor’s telephone number 7814109149
Plan sponsor’s address 385 JORDAN ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing NICHOLAS STEFANIZZI
HART ASSOCIATES, INC. 401(K) PLAN 2015 042776295 2016-09-29 HART ASSOCIATES, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541219
Sponsor’s telephone number 7814109149
Plan sponsor’s address 385 JORDAN RD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing VIKRAM AGRAWAL

DOS Process Agent

Name Role Address
JEFF HART DOS Process Agent 2 GREENBRIAR CT., HOLTSVILLE, NY, United States, 11742

Filings

Filing Number Date Filed Type Effective Date
180104010315 2018-01-04 CERTIFICATE OF INCORPORATION 2018-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4769287103 2020-04-13 0235 PPP 2 GREENBRIAR CT, HOLTSVILLE, NY, 11742
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12633.39
Forgiveness Paid Date 2021-05-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State