Search icon

THE HEDAYA CAPITAL GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE HEDAYA CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2781023
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATTN: ALFRED HEDAYA, 240 WEST 35TH ST, STE 402, NEW YORK, NY, United States, 10001
Principal Address: 240 WEST 35TH ST, STE 402, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED HEDAYA Chief Executive Officer 240 WEST 35TH ST, STE 402, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE HEDAYA CAPITAL GROUP, INC. DOS Process Agent ATTN: ALFRED HEDAYA, 240 WEST 35TH ST, STE 402, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F21000000144
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
550846766
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-07 Address 240 WEST 35TH ST, STE 401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 240 WEST 35TH ST, STE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240607002119 2024-06-07 BIENNIAL STATEMENT 2024-06-07
230131002169 2023-01-31 BIENNIAL STATEMENT 2022-06-01
200617060129 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180605006789 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160617006326 2016-06-17 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110466.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126470.00
Total Face Value Of Loan:
126470.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126470
Current Approval Amount:
126470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State