Search icon

HI-RE-LI CONDITIONING CORP.

Company Details

Name: HI-RE-LI CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1966 (59 years ago)
Entity Number: 197591
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 30 E. 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES B. STARKMAN DOS Process Agent 30 E. 42ND ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-07-08 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-04-15 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20190904071 2019-09-04 ASSUMED NAME CORP INITIAL FILING 2019-09-04
554049-4 1966-04-15 CERTIFICATE OF INCORPORATION 1966-04-15

USAspending Awards / Financial Assistance

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:
21667.00
Total Face Value Of Loan:
21667.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21667
Current Approval Amount:
21667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18161.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State