Search icon

HR PROFESSIONAL CONSULTANTS, INC.

Company Details

Name: HR PROFESSIONAL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2120970
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4652 Duerr Rd., ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4652 Duerr Rd., ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
JAMES CHWOJDAK Chief Executive Officer 4652 DUERR RD., ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2025-03-27 2025-03-27 Address PO BOX 468, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2021-08-03 2025-03-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2007-04-03 2025-03-27 Address PO BOX 468, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2007-04-03 2025-03-27 Address PO BOX 468, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2003-03-18 2007-04-03 Address 3623 EGGERT RD, STE 204, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2003-03-18 2007-04-03 Address 3623 EGGERT RD, STE 204, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2003-03-18 2007-04-03 Address 3623 EGGERT RD, STE 204, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1999-03-22 2003-03-18 Address 4211 N. BUFFALO RD., STE.8B, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1999-03-22 2003-03-18 Address 4211 N. BUFFALO RD., STE. 8B, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1999-03-22 2003-03-18 Address 4211 N. BUFFALO RD., STE. 8B, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250327003218 2025-03-27 BIENNIAL STATEMENT 2025-03-27
070403002748 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050519002312 2005-05-19 BIENNIAL STATEMENT 2005-03-01
030318002205 2003-03-18 BIENNIAL STATEMENT 2003-03-01
990322002035 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970310000269 1997-03-10 CERTIFICATE OF INCORPORATION 1997-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3292377310 2020-04-29 0296 PPP 4658 DUERR RD, Orchard Park, NY, 14127
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5954.47
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State