Search icon

HCS TRAINING CENTERS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: HCS TRAINING CENTERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1992 (32 years ago)
Entity Number: 1689339
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 80 Orville Drive, SUITE 100, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 Orville Drive, SUITE 100, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
CRAIG COHEN Chief Executive Officer 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 3900 VETERANS HWY, SUITE 110, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 3900 VETERANS HWY, SUITE 110, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-09-17 Address 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211004289 2025-02-11 BIENNIAL STATEMENT 2025-02-11
240917003388 2024-09-17 BIENNIAL STATEMENT 2024-09-17
190305002025 2019-03-05 BIENNIAL STATEMENT 2018-12-01
931209002662 1993-12-09 BIENNIAL STATEMENT 1993-12-01
921223000368 1992-12-23 CERTIFICATE OF INCORPORATION 1992-12-23

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
25597.00
Total Face Value Of Loan:
25597.00
Date:
2020-06-02
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:
25597.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
25598.00
Total Face Value Of Loan:
25597.50

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25597
Current Approval Amount:
25597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25771.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25598
Current Approval Amount:
25597.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25776.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State