Search icon

HUMAN RESOURCES PLUS INC.

Company Details

Name: HUMAN RESOURCES PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2007 (18 years ago)
Entity Number: 3511600
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 60 IDLEWOOD ROAD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ELLEN BURGGRAF Chief Executive Officer PO BOX 18015, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
MARY ELLEN BURGGRAF DOS Process Agent 60 IDLEWOOD ROAD, ROCHESTER, NY, United States, 14618

Agent

Name Role Address
MARY ELLEN BURGGRAF Agent 475 NORTH MAIN STREET, CANANDAIAGUA, NY, 14424

History

Start date End date Type Value
2011-05-17 2019-07-01 Address PO BOX 18015, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2009-04-22 2011-05-17 Address PO BOX 823, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2009-04-22 2011-05-17 Address PO BOX 823, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2008-05-02 2009-04-22 Address 475 NORTH MAIN STREET, CANANDAIAGUA, NY, 14424, USA (Type of address: Service of Process)
2007-05-02 2008-05-02 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-05-02 2008-05-02 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701061262 2019-07-01 BIENNIAL STATEMENT 2019-05-01
170502006104 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130506007214 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110517002347 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090422003163 2009-04-22 BIENNIAL STATEMENT 2009-05-01
080502001005 2008-05-02 CERTIFICATE OF CHANGE 2008-05-02
070502000612 2007-05-02 CERTIFICATE OF INCORPORATION 2007-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6740137208 2020-04-28 0219 PPP PO Box 18015, Rochester, NY, 14618-0015
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10875
Loan Approval Amount (current) 10875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-0015
Project Congressional District NY-25
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10962
Forgiveness Paid Date 2021-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State