Search icon

HARD WORKING PEOPLE, INC.

Company Details

Name: HARD WORKING PEOPLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3336236
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 172 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CARLOS A ARIAS DOS Process Agent 172 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
CARLOS A ARIAS Chief Executive Officer 172 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
204542471
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Type Address
720421 Retail grocery store 212 NORTH AVE, NEW ROCHELLE, NY, 10801

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 172 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2014-04-22 2024-04-15 Address 172 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2014-04-22 2024-04-15 Address 172 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-03-20 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2006-03-20 2024-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240415003780 2024-04-15 BIENNIAL STATEMENT 2024-04-15
140422002492 2014-04-22 BIENNIAL STATEMENT 2012-03-01
060320000408 2006-03-20 CERTIFICATE OF INCORPORATION 2006-03-20

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:
19813.00
Total Face Value Of Loan:
19813.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19813
Current Approval Amount:
19813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13118.96

Date of last update: 28 Mar 2025

Sources: New York Secretary of State