Search icon

HTA OF NEW YORK, INC.

Company Details

Name: HTA OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1988 (37 years ago)
Date of dissolution: 31 Dec 1996
Entity Number: 1283468
ZIP code: 12206
County: New York
Place of Formation: New York
Address: 500 CENTRAL AVE, ALBANY, NY, United States, 12206
Principal Address: 101 SUN LANE NE, ALBUQUERQUE, NM, United States, 87109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE CO DOS Process Agent 500 CENTRAL AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
ANDREW L TURNER Chief Executive Officer 101 SUN LANE NE, ALBUQUERQUE, NM, United States, 87109

History

Start date End date Type Value
1993-03-29 1996-09-25 Address 51 MURRAY STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1993-03-29 1996-09-25 Address 51 MURRAY STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1993-03-29 1996-09-25 Address 51 MURRAY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1988-08-09 1993-03-29 Address 310 GREENWICH STREET, NEW YORK CITY, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961227000453 1996-12-27 CERTIFICATE OF MERGER 1996-12-31
960925002402 1996-09-25 BIENNIAL STATEMENT 1996-08-01
930924002530 1993-09-24 BIENNIAL STATEMENT 1993-08-01
930329002446 1993-03-29 BIENNIAL STATEMENT 1992-08-01
B672078-4 1988-08-09 CERTIFICATE OF INCORPORATION 1988-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2222927200 2020-04-15 0202 PPP 1053 SAW MILL RIVER RD STE 101, ARDSLEY, NY, 10502
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1319140
Loan Approval Amount (current) 1319140
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 ARDSLEY, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 250
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1326609.26
Forgiveness Paid Date 2020-11-12
2384058503 2021-02-20 0202 PPS 1053 Saw Mill River Rd Ste 101, Ardsley, NY, 10502-1047
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1205982
Loan Approval Amount (current) 1205982
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 Ardsley, WESTCHESTER, NY, 10502-1047
Project Congressional District NY-16
Number of Employees 166
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1221477.53
Forgiveness Paid Date 2022-06-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State