Search icon

HSM AMERICAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HSM AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2003 (22 years ago)
Entity Number: 2920461
ZIP code: 07424
County: New York
Place of Formation: Delaware
Address: 150 Clove Road, Little Falls, NJ, United States, 07424
Principal Address: 33 EAST 33RD STREET, STE 1102, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 150 Clove Road, Little Falls, NJ, United States, 07424

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER JOHN STANLEY Chief Executive Officer 33 EAST 33RD STREET, STE 1102, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
651019172
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 33 EAST 33RD STREET, STE 1102, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-29 2023-06-29 Address 33 EAST 33RD STREET, STE 1102, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-06-04 Address 33 EAST 33RD STREET, STE 1102, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-06-04 Address 150 Clove Road, Little Falls, NJ, 07424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250604004762 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230629001584 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210607061054 2021-06-07 BIENNIAL STATEMENT 2021-06-01
210325060232 2021-03-25 BIENNIAL STATEMENT 2019-06-01
SR-37316 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
125300.00
Total Face Value Of Loan:
125300.00
Date:
2020-05-03
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:
180100.00
Total Face Value Of Loan:
180100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180100
Current Approval Amount:
180100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182396.27
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125300
Current Approval Amount:
125300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126281.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State