Search icon

HALLMARK GLOBAL TECHNOLOGIES, INC.

Company Details

Name: HALLMARK GLOBAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2002 (23 years ago)
Entity Number: 2720394
ZIP code: 12207
County: Suffolk
Principal Address: 200 MOTOR PKWY, STE D-26, HAUPPAUGE, NY, United States, 11788
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RGR4 Obsolete Non-Manufacturer 2016-12-02 2024-03-03 2021-12-02 No data

Contact Information

POC RAM POTLURI
Phone +1 302-366-8960
Address 200 MOTOR PKWY STE D-26, HAUPPAUGE, NY, 11788 5116, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JAYASEKHAR TALLURI Chief Executive Officer 200 MOTOR PKWY, STE D-26, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 200 MOTOR PKWY, STE D-26, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2024-06-04 2024-12-05 Address 200 MOTOR PKWY, STE D-26, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 200 MOTOR PKWY, STE D-26, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-06-04 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2024-06-04 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-31 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2023-10-12 2024-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-10-12 2024-06-04 Address 200 MOTOR PKWY, STE D-26, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205003059 2024-12-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-04
240604002868 2024-06-04 BIENNIAL STATEMENT 2024-06-04
231012001123 2023-10-05 CERTIFICATE OF MERGER 2023-11-01
230927002033 2023-09-27 RESTATED CERTIFICATE 2023-09-27
200122000169 2020-01-22 CERTIFICATE OF AMENDMENT 2020-01-22
200113000929 2020-01-13 CERTIFICATE OF MERGER 2020-01-14
200102060743 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007546 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160105006467 2016-01-05 BIENNIAL STATEMENT 2016-01-01
141029006069 2014-10-29 BIENNIAL STATEMENT 2014-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8106078310 2021-01-29 0235 PPS 200 Motor Pkwy Ste D-26, Hauppauge, NY, 11788-5116
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5116
Project Congressional District NY-01
Number of Employees 174
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2022630.14
Forgiveness Paid Date 2022-03-29
2165377204 2020-04-15 0235 PPP 200 Motor Parkway, MOUNT SINAI, NY, 11766
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3309400
Loan Approval Amount (current) 3309400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 151
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3346846.09
Forgiveness Paid Date 2021-06-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State