Search icon

THE HOTALING GROUP, INC.

Company Details

Name: THE HOTALING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2002 (23 years ago)
Entity Number: 2792436
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 8 Fletcher Place, Melville, NY, United States, 11747

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE HOTALING GROUP, INC DOS Process Agent 8 Fletcher Place, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
ROBERT HOTALING Chief Executive Officer 8 FLETCHER PLACE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 125 PARK AVENUE, 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 2 PARK AVENUE, STE 304, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 8 FLETCHER PLACE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2015-01-29 2024-01-16 Address 125 PARK AVENUE, 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-01-29 2024-01-16 Address 125 PARK AVENUE, 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-07-16 2015-01-29 Address 140 EAST 45TH STREET, 18TH FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-07-16 2015-01-29 Address 140 EAST 45TH STREET, 18TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-07-16 2015-01-29 Address 140 EAST 45TH STREET, 18TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-06-23 2010-07-16 Address 140 EAST 45H ST 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-06-23 2010-07-16 Address 140 EAST 45TH ST 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116003055 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220519001049 2022-05-19 BIENNIAL STATEMENT 2020-07-01
150129006089 2015-01-29 BIENNIAL STATEMENT 2014-07-01
120807003104 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100716002470 2010-07-16 BIENNIAL STATEMENT 2010-07-01
060623002573 2006-06-23 BIENNIAL STATEMENT 2006-07-01
041020002388 2004-10-20 BIENNIAL STATEMENT 2004-07-01
020814000208 2002-08-14 CERTIFICATE OF AMENDMENT 2002-08-14
020723000378 2002-07-23 CERTIFICATE OF INCORPORATION 2002-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9043107001 2020-04-09 0202 PPP 125 Park Avenue Suite 1607, NEW YORK, NY, 10017-5518
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304000
Loan Approval Amount (current) 304000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10017-5518
Project Congressional District NY-12
Number of Employees 21
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 307968.89
Forgiveness Paid Date 2021-08-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State