Search icon

HOSPITALITY RESOURCE GROUP, INC.

Company Details

Name: HOSPITALITY RESOURCE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2000 (25 years ago)
Entity Number: 2474174
ZIP code: 10605
County: Putnam
Place of Formation: New York
Address: 237 MAMARONECK AVENUE, STE 201, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SANDERS Chief Executive Officer 237 MAMARONECK AVENUE, SUITE 201, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 MAMARONECK AVENUE, STE 201, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2006-03-09 2008-02-07 Address 237 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2004-02-04 2006-03-09 Address 111 RED MILLS RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2004-02-04 2008-02-07 Address 237 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2002-02-15 2004-02-04 Address 111 RED MILLS RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2002-02-15 2004-02-04 Address 111 RED MILLS RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2000-02-15 2004-02-04 Address 111 RED MILLS ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140328002143 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120315002627 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100224002151 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080207002859 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060309002053 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040204002643 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020215002536 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000215000689 2000-02-15 CERTIFICATE OF INCORPORATION 2000-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7221588409 2021-02-11 0202 PPS 237 Mamaroneck Ave Ste 201, White Plains, NY, 10605-1318
Loan Status Date 2022-04-15
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90440
Loan Approval Amount (current) 90440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-1318
Project Congressional District NY-16
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3148707101 2020-04-11 0202 PPP 237 Mamaroneck Avenue, Suite 201, White Plains, NY, 10605-1301
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93200
Loan Approval Amount (current) 93200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-1301
Project Congressional District NY-16
Number of Employees 6
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94241.8
Forgiveness Paid Date 2021-06-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State