Search icon

HP CONSULTANTS, INC.

Company Details

Name: HP CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1989 (36 years ago)
Entity Number: 1343660
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 LEXINGTON AVE., 21ST FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY W. PRINCISVALLE Chief Executive Officer 9 SAMUEL DANN WAY, POUNDRIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 641 LEXINGTON AVE., 21ST FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-05-10 2001-04-30 Address 45 ROCKEFELLER PLAZA, #3162, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1999-05-10 2001-04-30 Address 45 ROCKEFELLER PLAZA, #3162, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1993-08-05 2001-04-30 Address 21 CLUB COURT, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1993-08-05 1999-05-10 Address 21 CLUB COURT, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1993-08-05 1999-05-10 Address 21 CLUB COURT, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1989-04-12 1993-08-05 Address 45 ROCKEFELLER PLAZA, SUITE 1766, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010430002064 2001-04-30 BIENNIAL STATEMENT 2001-04-01
990510002227 1999-05-10 BIENNIAL STATEMENT 1999-04-01
970422002578 1997-04-22 BIENNIAL STATEMENT 1997-04-01
930805002305 1993-08-05 BIENNIAL STATEMENT 1993-04-01
B765652-3 1989-04-12 CERTIFICATE OF INCORPORATION 1989-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4881197100 2020-04-13 0202 PPP 9 Samuel Dann Way, POUND RIDGE, NY, 10576-2152
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUND RIDGE, WESTCHESTER, NY, 10576-2152
Project Congressional District NY-17
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23159.19
Forgiveness Paid Date 2021-02-12
3003788305 2021-01-21 0202 PPS 9 Samuel Dann Way, Pound Ridge, NY, 10576-2152
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pound Ridge, WESTCHESTER, NY, 10576-2152
Project Congressional District NY-17
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23137.36
Forgiveness Paid Date 2021-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State