Search icon

HPN MANAGEMENT LLC

Company Details

Name: HPN MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2019 (5 years ago)
Entity Number: 5653247
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 MAMARONECK AVE, 4TH FLOOR, HARRISON, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCREDITED LIMO 401(K) PLAN 2023 843934389 2024-07-22 HPN MANAGEMENT 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 485320
Sponsor’s telephone number 9147259444
Plan sponsor’s address 600 MAMARONECK AVE 4TH FLOOR, FOURTH FLOOR, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
ACCREDITED LIMO 401(K) PLAN 2022 843934389 2023-07-17 HPN MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 485320
Sponsor’s telephone number 9147259444
Plan sponsor’s address 600 MAMARONECK AVE 4TH FLOOR, FOURTH FLOOR, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
DOUGLAS THORNTON DOS Process Agent 600 MAMARONECK AVE, 4TH FLOOR, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-03-27 2023-11-03 Address 600 MAMARONECK AVE, 4TH FLOOR, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-11-08 2023-03-27 Address 600 MAMARONECK AVE, 4TH FLOOR, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103000229 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230327000376 2023-03-27 BIENNIAL STATEMENT 2021-11-01
191108010268 2019-11-08 ARTICLES OF ORGANIZATION 2019-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3290068401 2021-02-04 0202 PPS 600 Mamaroneck Ave Fl 4, Harrison, NY, 10528-1613
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42160
Loan Approval Amount (current) 42160
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 Harrison, WESTCHESTER, NY, 10528-1613
Project Congressional District NY-16
Number of Employees 12
NAICS code 551112
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 42407.9
Forgiveness Paid Date 2021-09-10
3847098005 2020-06-25 0202 PPP 600 Mamaroneck Ave Fourth Floor, HARRISON, NY, 10528-1601
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98203
Loan Approval Amount (current) 98203
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 New Business or 2 years or less
Project Address HARRISON, WESTCHESTER, NY, 10528-1601
Project Congressional District NY-16
Number of Employees 13
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 99186.78
Forgiveness Paid Date 2021-06-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State