Search icon

HR WORKS, INC.

Company Details

Name: HR WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1991 (34 years ago)
Entity Number: 1537649
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 200 WILLOW BROOK OFFICE PARK, FAIRPORT, NY, United States, 14450

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 WORKS RETIREMENT SAVINGS PLAN 2023 161394956 2024-07-15 HR WORKS, INC 141
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5853818340
Plan sponsor’s address 200 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing BRANDON MAGNUSSEN
HR WORKS RETIREMENT SAVINGS PLAN 2022 161394956 2023-06-23 HR WORKS, INC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5853813323
Plan sponsor’s address 200 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing BRANDON MAGNUSSEN
HR WORKS RETIREMENT SAVINGS PLAN 2021 161394956 2022-06-21 HR WORKS, INC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5853813323
Plan sponsor’s address 200 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing BRANDON MAGNUSSEN
HR WORKS RETIREMENT SAVINGS PLAN 2020 161394956 2021-07-19 HR WORKS, INC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5853813323
Plan sponsor’s address 200 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing CHRISTOPHER DICKENS
HR WORKS RETIREMENT SAVINGS PLAN 2019 161394956 2020-07-10 HR WORKS, INC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5853813323
Plan sponsor’s address 200 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing CHRISTOPHER DICKENS
HR WORKS, INC. 401(K) PROFIT SHARING PLAN 2018 161394956 2019-06-20 HR WORKS, INC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5853818340
Plan sponsor’s address 200 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing CHRISTOPHER DICKENS
HR WORKS, INC. 401(K) PROFIT SHARING PLAN 2017 161394956 2018-06-18 HR WORKS, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 5853818340
Plan sponsor’s address 200 WILLOWBROOK OFFICE PK., FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing CHRISTOPHER DICKENS
Role Employer/plan sponsor
Date 2018-06-18
Name of individual signing CHRISTOPHER DICKENS
HR WORKS, INC. 401(K) PROFIT SHARING PLAN 2016 161394956 2017-05-08 HR WORKS, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 5853818340
Plan sponsor’s address 200 WILLOWBROOK OFFICE PK., FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing CHRISTOPHER DICKENS
Role Employer/plan sponsor
Date 2017-05-08
Name of individual signing CHRISTOPHER DICKENS
HR WORKS, INC. 401(K) PROFIT SHARING PLAN 2015 161394956 2016-05-26 HR WORKS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 5853818340
Plan sponsor’s address 200 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing CHRISTOPHER DICKENS
Role Employer/plan sponsor
Date 2016-05-26
Name of individual signing CHRISTOPHER DICKENS
HR WORKS, INC. 401(K) PROFIT SHARING PLAN 2014 161394956 2015-07-07 HR WORKS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 5853818340
Plan sponsor’s address 200 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing CHRISTOPHER DICKENS

DOS Process Agent

Name Role Address
GERARD Q PIERCE DOS Process Agent 200 WILLOW BROOK OFFICE PARK, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
GERARD Q PIERCE Chief Executive Officer 200 WILLOW BROOK OFFICE PARK, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 200 WILLOW BROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2021-04-19 2025-02-28 Address 200 WILLOW BROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2021-04-19 2025-02-28 Address 200 WILLOW BROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2015-01-13 2021-04-19 Address 200 WILLOW BROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2015-01-13 2021-04-19 Address 200 WILLOW BROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1999-04-28 2015-01-13 Address 345 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1999-04-28 2015-01-13 Address 345 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1999-04-28 2015-01-13 Address 345 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1997-04-24 1999-04-28 Address 640 KREAG RD, STE 305, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1997-04-24 1999-04-28 Address 640 KREAG RD, STE 305, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228001877 2025-02-28 BIENNIAL STATEMENT 2025-02-28
210419060114 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190410060220 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170403006343 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150113002004 2015-01-13 BIENNIAL STATEMENT 2013-04-01
050616002700 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030415002639 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010425002618 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990629000038 1999-06-29 CERTIFICATE OF AMENDMENT 1999-06-29
990428002375 1999-04-28 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3433477103 2020-04-11 0219 PPP 200 Willowbrook Office Park, FAIRPORT, NY, 14450-4221
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1091428
Loan Approval Amount (current) 1091428
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAIRPORT, MONROE, NY, 14450-4221
Project Congressional District NY-25
Number of Employees 68
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1097258.92
Forgiveness Paid Date 2020-11-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State