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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-15 |
Name of individual signing | BRANDON MAGNUSSEN |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
GERARD Q PIERCE | DOS Process Agent | 200 WILLOW BROOK OFFICE PARK, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
GERARD Q PIERCE | Chief Executive Officer | 200 WILLOW BROOK OFFICE PARK, FAIRPORT, NY, United States, 14450 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State