Search icon

HTS NY INC.

Company Details

Name: HTS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2005 (20 years ago)
Entity Number: 3247678
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 115 NORFINCH DR, NORTH YORK, Canada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEPHEN MADAFFARI Chief Executive Officer ONE PENN PLAZA, SUITE 2828, NEW YORK, NY, United States, 10119

Agent

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

History

Start date End date Type Value
2024-05-31 2024-05-31 Address ONE PENN PLAZA, SUITE 2828, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-01-28 2024-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-26 2024-05-31 Address ONE PENN PLAZA, SUITE 2828, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2010-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-24 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2005-08-24 2010-10-01 Address 1010 FRANKLIN AVE STE 309, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531000526 2024-05-31 BIENNIAL STATEMENT 2024-05-31
SR-42062 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42063 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180328002035 2018-03-28 BIENNIAL STATEMENT 2017-08-01
170126002014 2017-01-26 BIENNIAL STATEMENT 2015-08-01
101001000478 2010-10-01 CERTIFICATE OF CHANGE 2010-10-01
050824000369 2005-08-24 CERTIFICATE OF INCORPORATION 2005-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9362887009 2020-04-09 0202 PPP One Penn Plaza STE 2014, NEW YORK, NY, 10119-0001
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372743
Loan Approval Amount (current) 372743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
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, 10119-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377328.25
Forgiveness Paid Date 2021-07-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State