Search icon

THE HEDAYA CAPITAL GROUP, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of THE HEDAYA CAPITAL GROUP, INC., FLORIDA F21000000144 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HEDAYA CAPITAL GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 550846766 2022-02-18 THE HEDAYA CAPITAL GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5182865145
Plan sponsor’s address 240 W35TH ST STE 401, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-02-18
Name of individual signing EZRA HEDAYA

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

History

Start date End date Type Value
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 2024-12-21 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 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
2016-06-17 2024-06-07 Address ATTN: ALFRED HEDAYA, 240 WEST 35TH ST, STE 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-06-17 2024-06-07 Address 240 WEST 35TH ST, STE 401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-12-23 2016-06-17 Address MR ALFRED HEDAYA, 240 WEST 35TH ST, STE 305, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-12-23 2016-06-17 Address 240 WEST 35TH ST, STE 305, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-12-23 2016-06-17 Address 240 WEST 35TH ST, STE 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

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
141223002004 2014-12-23 BIENNIAL STATEMENT 2014-06-01
140514002722 2014-05-14 BIENNIAL STATEMENT 2012-06-01
100621002180 2010-06-21 BIENNIAL STATEMENT 2010-06-01
040707002401 2004-07-07 BIENNIAL STATEMENT 2004-06-01
030908000905 2003-09-08 CERTIFICATE OF AMENDMENT 2003-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6781787200 2020-04-28 0202 PPP 240 W 35th St Suite 401, New York, NY, 10001
Loan Status Date 2023-06-06
Loan Status Paid in Full
Loan Maturity in Months 48
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126470
Loan Approval Amount (current) 126470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State