Search icon

MANDEL GROUP LLC

Company Details

Name: MANDEL GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2018 (6 years ago)
Entity Number: 5442372
ZIP code: 11946
County: Nassau
Place of Formation: Delaware
Address: 19 Lighthouse Road, Hampton Bays, NY, United States, 11946

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANDEL GROUP LLC 401(K) PLAN 2023 824408471 2024-05-07 MANDEL GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522298
Sponsor’s telephone number 5166692745
Plan sponsor’s address 19 LIGHTHOUSE ROAD, HAMPTON BAYS, NY, 11946

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
MANDEL GROUP LLC 401(K) PLAN 2022 824408471 2023-05-26 MANDEL GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522298
Sponsor’s telephone number 5166692745
Plan sponsor’s address 19 LIGHTHOUSE ROAD, HAMPTON BAYS, NY, 11946

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
MANDEL GROUP LLC 401(K) PLAN 2021 824408471 2022-06-02 MANDEL GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522298
Sponsor’s telephone number 5166692745
Plan sponsor’s address 19 LIGHTHOUSE ROAD, HAMPTON BAYS, NY, 11946

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 2022-06-02
Name of individual signing CHRISTINE RIMER
MANDEL GROUP LLC 401(K) PLAN 2020 824408471 2021-05-04 MANDEL GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522298
Sponsor’s telephone number 5166692745
Plan sponsor’s address 19 LIGHTHOUSE ROAD, HAMPTON BAYS, NY, 11946

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 2021-05-04
Name of individual signing CAROL HO
MANDEL GROUP LLC 401(K) PLAN 2019 824408471 2020-06-21 MANDEL GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522298
Sponsor’s telephone number 5166692745
Plan sponsor’s address 19 LIGHTHOUSE ROAD, HAMPTON BAYS, NY, 11946

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 2020-06-21
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
MANDEL GROUP LLC DOS Process Agent 19 Lighthouse Road, Hampton Bays, NY, United States, 11946

History

Start date End date Type Value
2018-11-13 2022-05-08 Address 1 POLO DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220508000487 2021-11-03 CERTIFICATE OF PUBLICATION 2021-11-03
210714003290 2021-07-14 BIENNIAL STATEMENT 2021-07-14
181113000920 2018-11-13 APPLICATION OF AUTHORITY 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8489878604 2021-03-25 0235 PPS 19 Lighthouse Rd, Hampton Bays, NY, 11946-3208
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44485
Loan Approval Amount (current) 44485
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 Hampton Bays, SUFFOLK, NY, 11946-3208
Project Congressional District NY-01
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44803.49
Forgiveness Paid Date 2021-12-15
2663137205 2020-04-16 0235 PPP 19 LIGHTHOUSE RD, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35775
Loan Approval Amount (current) 35775
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 HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36222.98
Forgiveness Paid Date 2021-07-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State