Search icon

HTS NY INC.

Company claim

Is this your business?

Get access!

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
2025-07-16 2025-07-16 Address ONE PENN PLAZA, SUITE 2828, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2024-05-31 2025-07-16 Address ONE PENN PLAZA, SUITE 2828, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address ONE PENN PLAZA, SUITE 2828, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2024-05-31 2025-07-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-05-31 2025-07-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250716001916 2025-07-16 CERTIFICATE OF AMENDMENT 2025-07-16
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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
372743.00
Total Face Value Of Loan:
372743.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$372,743
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$372,743
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$377,328.25
Servicing Lender:
CIBC Bank USA
Use of Proceeds:
Payroll: $372,743

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State