Search icon

HRC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HRC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1987 (38 years ago)
Entity Number: 1148683
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI HADDAD Chief Executive Officer 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
HRC CORPORATION DOS Process Agent 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133399010
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-09-27 Address 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2025-02-03 Address 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203003541 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230927001098 2023-09-27 BIENNIAL STATEMENT 2023-02-01
210204061367 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190205061213 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006332 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135627.00
Total Face Value Of Loan:
135627.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-20
Type:
FollowUp
Address:
123 GREAT BEAR ROAD, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$135,627
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,164.11
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $135,627

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State