Search icon

HIRE SOURCE, INC.

Company Details

Name: HIRE SOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2003 (21 years ago)
Entity Number: 2983446
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 EAST 56TH STREET, APT. 15C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 EAST 56TH STREET, APT. 15C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-12-02 2020-07-08 Address 270 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708000016 2020-07-08 CERTIFICATE OF CHANGE 2020-07-08
031202000028 2003-12-02 CERTIFICATE OF INCORPORATION 2003-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5129757403 2020-05-11 0202 PPP 675 3rd Avenue, New York, NY, 10017
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15196.03
Forgiveness Paid Date 2021-09-02

Date of last update: 05 Feb 2025

Sources: New York Secretary of State