Search icon

HRV MANAGEMENT INC.

Company Details

Name: HRV MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2007 (18 years ago)
Entity Number: 3481532
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 18-29 27TH AVENUE, ASTORIA, NY, United States, 11102
Principal Address: 18-29 27TH AVE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRANKO MUSTAC Chief Executive Officer 18-29 27TH AVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-29 27TH AVENUE, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2024-02-29 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-18 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-26 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130204006605 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110223002259 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090130003020 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070226000460 2007-02-26 CERTIFICATE OF INCORPORATION 2007-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8312908300 2021-01-29 0202 PPS 1829 27th Ave, Astoria, NY, 11102-4406
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101042
Loan Approval Amount (current) 101042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-4406
Project Congressional District NY-14
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102027.16
Forgiveness Paid Date 2022-01-26
6577997207 2020-04-28 0202 PPP 18-29 27th Ave, Astoria, NY, 11102-4406
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101040
Loan Approval Amount (current) 101040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-4406
Project Congressional District NY-14
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101573.27
Forgiveness Paid Date 2020-11-17

Date of last update: 11 Mar 2025

Sources: New York Secretary of State