Search icon

HR ONE CONSULTING, INC.

Company Details

Name: HR ONE CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1985 (39 years ago)
Entity Number: 1042040
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: po box 310, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HR-ONE CONSULTING, INC. 401(K) PLAN 2010 161264567 2011-07-28 HR-ONE CONSULTING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 3154630004
Plan sponsor’s mailing address 220 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057
Plan sponsor’s address 220 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 161264567
Plan administrator’s name HR-ONE CONSULTING, INC.
Plan administrator’s address 220 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057
Administrator’s telephone number 3154630004

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing JOANNE BILOFSKY
Valid signature Filed with authorized/valid electronic signature
HR-ONE CONSULTING, INC. 401(K) PLAN 2009 161264567 2010-10-01 HR-ONE CONSULTING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 3154630004
Plan sponsor’s mailing address 220 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057
Plan sponsor’s address 220 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 161264567
Plan administrator’s name HR-ONE CONSULTING, INC.
Plan administrator’s address 220 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057
Administrator’s telephone number 3154630004

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing JOANNE BILOFSKY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
the corp. DOS Process Agent po box 310, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2022-04-04 2022-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-22 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-22 2023-05-08 Address 1 ADLER DR., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508000238 2022-04-04 CERTIFICATE OF CHANGE BY ENTITY 2022-04-04
070703000722 2007-07-03 CERTIFICATE OF AMENDMENT 2007-07-03
B654532-2 1988-06-21 CERTIFICATE OF AMENDMENT 1988-06-21
B291619-3 1985-11-22 CERTIFICATE OF INCORPORATION 1985-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1217077206 2020-04-15 0248 PPP 220 West Manlius Street, East Syracuse, NY, 13057
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191800
Loan Approval Amount (current) 191800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 16
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193418.48
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State