Search icon

HP CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
160100.00
Date:
2020-04-13
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:
23000.00
Total Face Value Of Loan:
23000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23159.19
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23137.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State