Search icon

HIRETECH NORTH AMERICA, INC.

Company Details

Name: HIRETECH NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3391070
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: PO BOX 1564, CLIFTON PARK, NY, United States, 12065
Principal Address: 164 USHERS ROAD, ROUND LAKE, NY, United States, 12151

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300URD27LT0N4XW75 3391070 US-NY GENERAL ACTIVE No data

Addresses

Legal PO Box 1564, Clifton Park, US-NY, US, 12065
Headquarters PO Box 1564, Clifton Park, US-NY, US, 12065

Registration details

Registration Date 2015-06-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-05-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3391070

Chief Executive Officer

Name Role Address
JAMES E STAALESEN Chief Executive Officer PO BOX 1564, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1564, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2008-07-10 2012-07-10 Address PO BOX 1564, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2006-07-21 2008-07-10 Address 10 PANARAMA CT., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140723006293 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120710006420 2012-07-10 BIENNIAL STATEMENT 2012-07-01
080710002216 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060721000195 2006-07-21 CERTIFICATE OF INCORPORATION 2006-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2256367109 2020-04-10 0248 PPP PO Box 1564, CLIFTON PARK, NY, 12065
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33175
Loan Approval Amount (current) 33175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33412.22
Forgiveness Paid Date 2021-01-07
1681338408 2021-02-02 0248 PPS 164 Ushers Rd, Round Lake, NY, 12151-1806
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31242
Loan Approval Amount (current) 31242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Round Lake, SARATOGA, NY, 12151-1806
Project Congressional District NY-20
Number of Employees 2
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31426.88
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State