Search icon

HSR CORP.

Company Details

Name: HSR CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2000 (25 years ago)
Entity Number: 2503525
ZIP code: 07470
County: New York
Place of Formation: Delaware
Address: 155 Willowbrook Blvd, Suite 420, Wayne, NJ, United States, 07470
Principal Address: 386 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
RICHARD P. WEISS, ESQ. DOS Process Agent 155 Willowbrook Blvd, Suite 420, Wayne, NJ, United States, 07470

Chief Executive Officer

Name Role Address
SEE YEE FUNG Chief Executive Officer 386 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 386 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-30 Address 155 WILLOWBROOK BLVD, STE 300, WAYNE, NJ, 07470, 7016, USA (Type of address: Service of Process)
2018-04-09 2020-04-02 Address 386 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2018-04-09 2024-04-30 Address 386 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-08-28 2020-04-02 Address 155 WILLOWBROOK BOULEVARD, SUITE 300, WAYNE, NJ, 07470, USA (Type of address: Service of Process)
2010-04-23 2017-08-28 Address 503 BROADWAY, PENTHOUSE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-04-23 2018-04-09 Address 503 BROADWAY, PENTHOUSE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-04-23 2018-04-09 Address 503 BROADWAY, PENTHOUSE, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-04-18 2010-04-23 Address 76 MERCER ST, 4TH FL, NEW YORK, NY, 10012, 4403, USA (Type of address: Service of Process)
2006-04-18 2010-04-23 Address 76 MERCER ST, 4TH FL, NEW YORK, NY, 10012, 4403, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240430021220 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220517000139 2022-05-17 BIENNIAL STATEMENT 2022-04-01
200402060033 2020-04-02 BIENNIAL STATEMENT 2020-04-01
191016000069 2019-10-16 CERTIFICATE OF AMENDMENT 2019-10-16
180409006663 2018-04-09 BIENNIAL STATEMENT 2018-04-01
170828000609 2017-08-28 CERTIFICATE OF CHANGE 2017-08-28
161201007258 2016-12-01 BIENNIAL STATEMENT 2016-04-01
140625002265 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120524002373 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100423002607 2010-04-23 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7723997200 2020-04-28 0202 PPP 386 PARK AVE S, NEW YORK, NY, 10016
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345251
Loan Approval Amount (current) 345251
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348996.74
Forgiveness Paid Date 2021-06-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State