Search icon

H & B REPORTING COMPANY, INC.

Company Details

Name: H & B REPORTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1985 (39 years ago)
Entity Number: 1035110
ZIP code: 10309
County: New York
Place of Formation: New York
Address: 121 RADIGAN AVE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD SHAPIRO Chief Executive Officer 121 RADIGAN AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 RADIGAN AVE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
1995-07-10 1997-10-16 Address 121 RADIGAN AVE, STATEN ISLAND, NY, 10309, 4214, USA (Type of address: Principal Executive Office)
1993-12-07 1995-07-10 Address 2 MELISSA DRIVE, DENVILLE, NJ, 07834, USA (Type of address: Chief Executive Officer)
1993-12-07 1995-07-10 Address 2 MELISSA DRIVE, DENVILLE, NJ, 07834, USA (Type of address: Principal Executive Office)
1993-12-07 1995-07-10 Address 2 MELISSA DRIVE, DENVILLE, NJ, 07834, USA (Type of address: Service of Process)
1992-10-30 1993-12-07 Address 15 HOLLY DRIVE, RANDOLPH, NJ, 07869, USA (Type of address: Principal Executive Office)
1992-10-30 1993-12-07 Address 15 HOLLY DRIVE, RANDOLPH, NJ, 07869, USA (Type of address: Service of Process)
1992-10-30 1993-12-07 Address 15 HOLLY DRIVE, RANDOLPH, NJ, 07869, USA (Type of address: Chief Executive Officer)
1985-10-25 1992-10-30 Address 29 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191018060181 2019-10-18 BIENNIAL STATEMENT 2019-10-01
171026006283 2017-10-26 BIENNIAL STATEMENT 2017-10-01
131010006451 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111213002148 2011-12-13 BIENNIAL STATEMENT 2011-10-01
091019002746 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071012002926 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051129002084 2005-11-29 BIENNIAL STATEMENT 2005-10-01
030925002193 2003-09-25 BIENNIAL STATEMENT 2003-10-01
010926002596 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991019002629 1999-10-19 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1050728302 2021-01-16 0202 PPS 121 Radigan Ave, Staten Island, NY, 10309-4214
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-4214
Project Congressional District NY-11
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3717.27
Forgiveness Paid Date 2021-08-04
9935827708 2020-05-01 0202 PPP 121 Radigan Ave, Staten Island, NY, 10309-4214
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-4214
Project Congressional District NY-11
Number of Employees 1
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3730.22
Forgiveness Paid Date 2021-03-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State