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

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

Form 5500 Series

Employer Identification Number (EIN):
202709327
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
19300.00
Total Face Value Of Loan:
19300.00

Trademarks Section

Serial Number:
86849859
Mark:
HOSPITALITY TALENT SCOUTS
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-12-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HOSPITALITY TALENT SCOUTS

Goods And Services

For:
Business consulting services in the field of career networking services, competitive intelligence services, and personnel retention services for the hospitality industry; Employment hiring, recruiting, placement, staffing and career networking services
First Use:
2005-06-01
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
78712134
Mark:
HOSPITALITY TALENT SCOUTS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-09-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HOSPITALITY TALENT SCOUTS

Goods And Services

For:
Business consulting services for the hospitality industry in the fields of career networking services, competitive intelligence services, and personnel retention services; employee searching, recruiting, placement, staffing, and hiring
First Use:
2005-06-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19300
Current Approval Amount:
19300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19466.19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State