Search icon

HCS TRAINING CENTERS LTD.

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 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 3900 VETERANS HWY, SUITE 110, 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 2024-09-17 Address 80 ORVILLE DRIVE, SUITE 100, 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 2025-02-11 Address 3900 VETERANS HWY, SUITE 110, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-02-11 Address 80 Orville Drive, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2024-09-17 2025-02-11 Address 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-03-05 2024-09-17 Address 3900 VETERANS HWY, SUITE 110, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-03-05 2024-09-17 Address 3900 VETERANS HWY, SUITE 110, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7470058502 2021-03-06 0235 PPS 80 Orville Dr Ste 100, Bohemia, NY, 11716-2505
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25597
Loan Approval Amount (current) 25597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2505
Project Congressional District NY-02
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25771.9
Forgiveness Paid Date 2021-11-16
3009487706 2020-05-01 0235 PPP 3900 Veterans Memorial Hwy, Bohemia, NY, 11716
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25598
Loan Approval Amount (current) 25597.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25776.58
Forgiveness Paid Date 2021-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State