Search icon

H&R MANAGEMENT ENTERPRISE LLC

Company Details

Name: H&R MANAGEMENT ENTERPRISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2019 (5 years ago)
Entity Number: 5644361
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 8 WEST 126TH STREET, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
STACEY CARPENTIER DOS Process Agent 8 WEST 126TH STREET, NEW YORK, NY, United States, 10027

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130371 Alcohol sale 2023-03-03 2023-03-03 2025-02-28 2509 ADAM CLAYTON POWELL JR BL, NEW YORK, New York, 10039 Restaurant

Filings

Filing Number Date Filed Type Effective Date
191024010507 2019-10-24 ARTICLES OF ORGANIZATION 2019-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1615617807 2020-05-21 0202 PPP 8 West 126th Street, New York, NY, 10027-3811
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666.67
Loan Approval Amount (current) 16666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10027-3811
Project Congressional District NY-13
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16874.43
Forgiveness Paid Date 2021-08-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State