Search icon

HR&A ADVISORS, INC.

Headquarter

Company Details

Name: HR&A ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3497979
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 99 Hudson Street, 3rd Floor, New York, NY, United States, 10013
Principal Address: 99 HUDSON ST, 3RD FL, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-977-5597

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HR&A ADVISORS, INC., COLORADO 20231140860 COLORADO
Headquarter of HR&A ADVISORS, INC., FLORIDA F19000004117 FLORIDA
Headquarter of HR&A ADVISORS, INC., RHODE ISLAND 001337151 RHODE ISLAND
Headquarter of HR&A ADVISORS, INC., ILLINOIS CORP_73761441 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D3BNF1UMG261 2025-01-29 99 HUDSON ST, FL 3, NEW YORK, NY, 10013, 2815, USA 99 HUDSON ST FL 3, NEW YORK, NY, 10013, 2815, USA

Business Information

URL http://www.hraadvisors.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-01
Initial Registration Date 2007-08-07
Entity Start Date 2007-04-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541690, 541990
Product and Service Codes B505, B507, B528, B545, B599, R406

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMIE DANG
Role CHIEF OPERATING OFFICER
Address 99 HUDSON STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name JAMIE DANG
Address 99 HUDSON STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name JAMIE DANG
Role CHIEF OPERATING OFFICER
Address 99 HUDSON STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name JAMIE DANG
Address 99 HUDSON ST, 3, NEW YORK, NY, 10019, USA
Past Performance
Title PRIMARY POC
Name ERIC ROTHMAN
Address 99 HUDSON STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name THOMAS M CAMPI
Role DIRECTOR OF COMPLIANCE
Address 700 S FLOWER STREET, STE 2995, LOS ANGELES, CA, 90017, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4UAJ1 Active Non-Manufacturer 2007-08-08 2024-02-29 2029-02-01 2025-01-29

Contact Information

POC JAMIE DANG
Phone +1 212-977-5597
Fax +1 212-977-6202
Address 99 HUDSON ST, NEW YORK, NY, 10013 2815, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
HR&A ADVISORS DOS Process Agent 99 Hudson Street, 3rd Floor, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
JEFF HEBERT Chief Executive Officer 99 HUDSON ST, 3RD FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 99 HUDSON ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-01-17 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2016-12-01 2024-01-17 Address 99 HUDSON STREET, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-12-01 2023-05-31 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2010-10-29 2024-01-17 Address 99 HUDSON ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-10-29 2016-12-01 Address 99 HUDSON ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-04-02 2010-10-29 Address 1790 BROADWAY SUITE 800, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-04-02 2016-12-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240117004429 2024-01-17 BIENNIAL STATEMENT 2024-01-17
220317001427 2022-03-17 BIENNIAL STATEMENT 2021-04-01
190411060446 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006140 2017-04-04 BIENNIAL STATEMENT 2017-04-01
161201000532 2016-12-01 CERTIFICATE OF AMENDMENT 2016-12-01
151106006393 2015-11-06 BIENNIAL STATEMENT 2015-04-01
130404006278 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110926000059 2011-09-26 ERRONEOUS ENTRY 2011-09-26
DP-2027880 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110427002804 2011-04-27 BIENNIAL STATEMENT 2011-04-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS10F0216T 2011-02-23 No data No data
Unique Award Key CONT_IDV_GS10F0216T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5000000.00

Description

Title SIN: 874 1CONTRACTORS SHALL PROVIDE EXPERT ADVICE, ASSISTANCE, GUIDANCE OR COUNSELING IN SUPPORT AN AGENCY'S MISSION-ORIENTED BUSINESS FUNCTIONS. SERVICES COVERED BY THIS SIN ARE: O MANAGEMENT OR STRATEGY CONSULTING O PROGRAM PLANNING, AUDITS, AND EVALUATIONS O STUDIES, ANALYSES, SCENARIOS, AND REPORTS RELATING TO AN AGENCY'S MISSION-ORIENTED BUSINESS PROGRAMS OR INITIATIVES, SUCH AS DEFENSE STUDIES, TABLETOP EXERCISES OR SCENARIO SIMULATIONS, EDUCATIONAL STUDIES, REGULATORY OR POLICY STUDIES, HEALTH CARE STUDIES, ECONOMIC STUDIES, AND PREPAREDNESS STUDIES O EXECUTIVE/MANAGEMENT COACHING SERVICES O CUSTOMIZED BUSINESS TRAINING AS NEEDED TO SUCCESSFULLY PERFORM/COMPLETE A CONSULTING ENGAGEMENT O POLICY AND REGULATION DEVELOPMENT ASSISTANCE O EXPERT WITNESS SERVICES IN SUPPORT OF LITIGATION, CLAIMS, OR OTHER FORMAL CASES O ADVISORY AND ASSISTANCE SERVICES IN ACCORDANCE WITH FAR 37.203 FINANCIAL AUDITS ARE COVERED UNDER GSA SCHEDULE 520, FIN
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient HR&A ADVISORS, INC.
UEI D3BNF1UMG261
Legacy DUNS 800904042
Recipient Address UNITED STATES, 1790 BWY STE 800, NEW YORK, NEW YORK, NEW YORK, 100190000
DEFINITIVE CONTRACT AWARD 47PB0123C0006 2023-09-25 2024-03-08 2024-03-08
Unique Award Key CONT_AWD_47PB0123C0006_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 150700.00
Current Award Amount 150700.00
Potential Award Amount 150700.00

Description

Title EXTENSION OF POP
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient HR&A ADVISORS, INC.
UEI D3BNF1UMG261
Recipient Address UNITED STATES, 99 HUDSON ST, FL 3, NEW YORK, NEW YORK, NEW YORK, 100132815

Date of last update: 04 Feb 2025

Sources: New York Secretary of State