Search icon

HDR MANAGEMENT CORP.

Company Details

Name: HDR MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3900890
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 1262 BOSTON ROAD, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HDR MANAGEMENT CORP. DOS Process Agent 1262 BOSTON ROAD, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
HECTOR REYES Chief Executive Officer 1262 BOSTON ROAD, NEW YORK, NY, United States, 10033

Form 5500 Series

Employer Identification Number (EIN):
271726234
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-07 2024-01-07 Address 1262 BOSTON ROAD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2022-04-20 2024-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-21 2024-01-07 Address 521 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2010-01-19 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240107000242 2024-01-07 BIENNIAL STATEMENT 2024-01-07
230118003152 2023-01-18 BIENNIAL STATEMENT 2022-01-01
140121000285 2014-01-21 CERTIFICATE OF CHANGE 2014-01-21
100119000012 2010-01-19 CERTIFICATE OF INCORPORATION 2010-01-19

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
735999.00
Total Face Value Of Loan:
735999.00

Trademarks Section

Serial Number:
88379959
Mark:
HDR HEALTHCARE NETWORK
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2019-04-10
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
HDR HEALTHCARE NETWORK

Goods And Services

For:
Business services provided to the healthcare industry, namely, the management of healthcare practices and providers including healthcare compliance services, healthcare quality assurance services, healthcare contract management and negotiation, management of revenue cycle, management of vendor contr...
First Use:
2018-11-01
International Classes:
035 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
735999
Current Approval Amount:
735999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
745055.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State