Search icon

HLR PARTNERS, INC.

Company Details

Name: HLR PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2007 (18 years ago)
Date of dissolution: 20 Sep 2022
Entity Number: 3483869
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 500 EIGHTH AVENUE, SUITE 4 NORTH, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 EIGHTH AVENUE, SUITE 4 NORTH, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-03-02 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-02 2023-01-28 Address 500 EIGHTH AVENUE, SUITE 4 NORTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230128000568 2022-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-20
080905000550 2008-09-05 CERTIFICATE OF AMENDMENT 2008-09-05
080610000996 2008-06-10 CERTIFICATE OF AMENDMENT 2008-06-10
070302000224 2007-03-02 CERTIFICATE OF INCORPORATION 2007-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2303120 SL VIO INVOICED 2016-03-18 1500 SL - Sick Leave Violation

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144576
Current Approval Amount:
144576
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145740.53
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132600
Current Approval Amount:
132600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133809.75

Date of last update: 28 Mar 2025

Sources: New York Secretary of State