Search icon

HIRSCHFELD MANAGEMENT INC.

Headquarter

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIRSCHFELD MANAGEMENT INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2023
Business ALEI: 2913227
Annual report due: 12 Dec 2025
Business address: 1030 NEW BRITAIN AVE, WEST HARTFORD, CT, 06110, United States
Mailing address: 1030 NEW BRITAIN AVE, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: DELAWARE
E-Mail: DHALL@HIRSCHFELDCOS.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
JEFFREY HIRSCHFELD Officer 950 THIRD AVENUE, NEW YORK, NY, 10022, United States 405 E 56TH STREET PH C, NEW YORK, NY, 10022, United States

Links between entities

Type:
Headquarter of
Company Number:
F08000001621
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
061233441
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012504827 2024-12-04 - Annual Report Annual Report -
BF-0013271796 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012491856 2023-12-12 2023-12-12 Business Registration Certificate of Authority -

Paycheck Protection Program

Jobs Reported:
78
Initial Approval Amount:
$948,835
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$948,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$957,075.57
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $948,834
Jobs Reported:
72
Initial Approval Amount:
$998,360
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$948,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$956,373.69
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $948,835

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information