Search icon

HOSPITALITY TALENT SCOUTS INC.

Company Details

Name: HOSPITALITY TALENT SCOUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2005 (20 years ago)
Entity Number: 3187247
ZIP code: 07921
County: Suffolk
Place of Formation: New York
Address: SONZOGNI, BOTTITTO & FINGERHUT, BEDMINSTER, NJ, United States, 07921
Principal Address: 5 PENN PLAZA, 23RD FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOSPITALITY TALENT SCOUTS, INC. 401(K) PROFIT SHARING PLAN 2013 202709327 2014-08-01 HOSPITALITY TALENT SCOUTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 711410
Sponsor’s telephone number 2125643334
Plan sponsor’s address 5 PENN PLAZA 23RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-08-01
Name of individual signing FRANK SPERANZA
Role Employer/plan sponsor
Date 2014-08-01
Name of individual signing FRANK SPERANZA
HOSPITALITY TALENT SCOUTS, INC. 401(K) PROFIT SHARING PLAN 2012 202709327 2013-05-06 HOSPITALITY TALENT SCOUTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 711410
Sponsor’s telephone number 2125643334
Plan sponsor’s address 5 PENN PLAZA 23RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing FRANK SPERANZA
Role Employer/plan sponsor
Date 2013-05-06
Name of individual signing FRANK SPERANZA
HOSPITALITY TALENT SCOUTS, INC. 401(K) PROFIT SHARING PLAN 2011 202709327 2012-06-13 HOSPITALITY TALENT SCOUTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 711410
Sponsor’s telephone number 2125643334
Plan sponsor’s address 5 PENN PLAZA 23RD FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 202709327
Plan administrator’s name HOSPITALITY TALENT SCOUTS, INC.
Plan administrator’s address 5 PENN PLAZA 23RD FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2125643334

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing FRANK SPERANZA
HOSPITALITY TALENT SCOUTS, INC. 401(K) PROFIT SHARING PLAN 2010 202709327 2011-05-07 HOSPITALITY TALENT SCOUTS, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 711410
Sponsor’s telephone number 2125643334
Plan sponsor’s address 5 PENN PLAZA 23RD FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 202709327
Plan administrator’s name HOSPITALITY TALENT SCOUTS, INC.
Plan administrator’s address 5 PENN PLAZA 23RD FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2125643334

Signature of

Role Plan administrator
Date 2011-05-06
Name of individual signing FRANK SPERANZA
HOSPITALITY TALENT SCOUTS, INC. 401(K) PROFIT SHARING PLAN 2009 202709327 2010-08-10 HOSPITALITY TALENT SCOUTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 711410
Sponsor’s telephone number 2125643334
Plan sponsor’s address 5 PENN PLAZA 23RD FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 202709327
Plan administrator’s name HOSPITALITY TALENT SCOUTS, INC.
Plan administrator’s address 5 PENN PLAZA 23RD FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2125643334

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing FRANK SPERANZA

Chief Executive Officer

Name Role Address
FRANK SPERANZA Chief Executive Officer 5 PENN PLAZA, 23RD FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
KEN SONZOGNI DOS Process Agent SONZOGNI, BOTTITTO & FINGERHUT, BEDMINSTER, NJ, United States, 07921

History

Start date End date Type Value
2013-05-16 2021-04-01 Address SONZOGNI, BOTTITTO & FINGERHUT, BEDMINSTER, NJ, 07921, USA (Type of address: Service of Process)
2009-06-03 2013-05-16 Address 40 NIAGARA ST, MILLER PLACE, NY, 11764, 2615, USA (Type of address: Service of Process)
2007-04-17 2009-06-03 Address 645 W 27TH ST, NICLIN BLDG, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-04-17 2009-06-03 Address 645 W 27TH ST, NICLIN BLDG, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-04-17 2009-06-03 Address C/O DCD ACCOUNTING SVCS INC, PO BOX 7070, MILLER PLACE, NY, 11764, 7917, USA (Type of address: Service of Process)
2005-04-06 2007-04-17 Address C/O DANIEL J. GUIDA, 206 SMITHTOWN BLVD STE 103, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061491 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060868 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170511006128 2017-05-11 BIENNIAL STATEMENT 2017-04-01
150623006216 2015-06-23 BIENNIAL STATEMENT 2015-04-01
130516006026 2013-05-16 BIENNIAL STATEMENT 2013-04-01
110601002651 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090603002565 2009-06-03 BIENNIAL STATEMENT 2009-04-01
070417003155 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050406000050 2005-04-06 CERTIFICATE OF INCORPORATION 2005-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7266607704 2020-05-01 0202 PPP 5 PENN PLZ, NEW YORK, NY, 10001-1810
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-1810
Project Congressional District NY-12
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19466.19
Forgiveness Paid Date 2021-03-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State