Search icon

H&R SERVICES, INC.

Company Details

Name: H&R SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614666
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 2351 ROUTE 110, FARMINGDALE, NY, United States, 11735
Principal Address: 11 WASH HOLLOW RD, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DEGIRMENCI Chief Executive Officer 2351 ROUTE 110, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2351 ROUTE 110, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2004-04-15 2014-02-21 Address 11 WASH HOLLOW RD, OYSTER BAY, NY, 11771, 2600, USA (Type of address: Principal Executive Office)
1994-03-31 2004-04-15 Address 7 WILLIS AVENUE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1994-03-31 2004-04-15 Address 7 WILLIS AVENUE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1992-02-21 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-21 2004-04-15 Address 2351 ROUTE 110, FARMINGDALE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203060669 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006161 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006108 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140221006049 2014-02-21 BIENNIAL STATEMENT 2014-02-01
120418002412 2012-04-18 BIENNIAL STATEMENT 2012-02-01
100303002897 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080222002555 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060518002333 2006-05-18 BIENNIAL STATEMENT 2006-02-01
040415002337 2004-04-15 BIENNIAL STATEMENT 2004-02-01
020221002734 2002-02-21 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3460787402 2020-05-07 0235 PPP 2351 ROUTE 110, FARMINGDALE, NY, 11735
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16060
Loan Approval Amount (current) 16060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State