Search icon

HPA CONSULTING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HPA CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1994 (31 years ago)
Entity Number: 1826505
ZIP code: 29928
County: Monroe
Place of Formation: New York
Address: 49 port tack, HILTON HEAD ISLAND, SC, United States, 29928
Principal Address: 349 WEST COMMERCIAL STREET, SUITE 2350, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 49 port tack, HILTON HEAD ISLAND, SC, United States, 29928

Chief Executive Officer

Name Role Address
WILLIAM M HUGHES Chief Executive Officer 349 WEST COMMERCIAL STREET, SUITE 2350, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2018-06-01 2023-01-25 Address 349 WEST COMMERCIAL STREET, SUITE 2350, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2018-06-01 2023-01-25 Address 349 WEST COMMERCIAL STREET, SUITE 2350, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2004-09-16 2018-06-01 Address 160 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2004-07-12 2018-06-01 Address 160 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2004-07-12 2018-06-01 Address 160 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230125000572 2022-05-05 CERTIFICATE OF CHANGE BY ENTITY 2022-05-05
200616060074 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180601006296 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006995 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140612006435 2014-06-12 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
50817.00
Total Face Value Of Loan:
50817.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50817
Current Approval Amount:
50817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51169.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State