Search icon

HR FOUNDATIONS, INC.

Company Details

Name: HR FOUNDATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1999 (26 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 2371739
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 194 LAMARCK DRIVE, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. JERRY NEWMAN Chief Executive Officer 194 LAMARCK DRIVE, SNYDER, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 LAMARCK DRIVE, SNYDER, NY, United States, 14226

Filings

Filing Number Date Filed Type Effective Date
020327000045 2002-03-27 CERTIFICATE OF DISSOLUTION 2002-03-27
010518002282 2001-05-18 BIENNIAL STATEMENT 2001-04-01
990427000444 1999-04-27 CERTIFICATE OF INCORPORATION 1999-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1361297109 2020-04-10 0296 PPP 80 Crestwood Avenue, BUFFALO, NY, 14216-2722
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14216-2722
Project Congressional District NY-26
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13258.28
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State