Search icon

HUBRIS, INC.

Company Details

Name: HUBRIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2010 (15 years ago)
Entity Number: 3995155
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 EIGHTH AVE., SUITE 603, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-889-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUBRIS, INC., DBA TALENTWORKS DOS Process Agent 505 EIGHTH AVE., SUITE 603, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BRADLEY JAY KANE Chief Executive Officer HUBRIS, INC. DBA TALENTWORKS, 505 EIGHTH AVE., SUITE 603, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1376567-DCA Active Business 2010-12-06 2024-05-01

History

Start date End date Type Value
2012-09-13 2014-09-02 Address HUBRIS, INC. DBA TALENTWORKS, 505 EIGHTH AVE., SUITE 603, NEW YOKR, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-09-14 2012-09-13 Address 226 E. 12TH STREET, APT. 1H, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210823000965 2021-08-23 BIENNIAL STATEMENT 2021-08-23
160914006444 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140902006888 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120913006532 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100914000247 2010-09-14 CERTIFICATE OF INCORPORATION 2010-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-28 No data 505 8TH AVE, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-16 No data 505 8TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-07 No data 505 8TH AVE, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-08 No data 505 8TH AVE, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-06 No data 505 8TH AVE, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-21 No data 505 8TH AVE, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-13 No data 505 8TH AVE, Manhattan, NEW YORK, NY, 10018 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-21 No data 505 8TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-27 No data 505 8TH AVE, Manhattan, NEW YORK, NY, 10018 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-21 No data 505 8TH AVE, Manhattan, NEW YORK, NY, 10018 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3457827 LL VIO CREDITED 2022-06-23 500 LL - License Violation
3441210 RENEWAL INVOICED 2022-04-25 700 Employment Agency Renewal Fee
3177143 RENEWAL INVOICED 2020-04-29 700 Employment Agency Renewal Fee
3071664 LL VIO INVOICED 2019-08-09 750 LL - License Violation
3055021 LL VIO CREDITED 2019-07-02 3000 LL - License Violation
2787517 RENEWAL INVOICED 2018-05-08 700 Employment Agency Renewal Fee
2337432 RENEWAL INVOICED 2016-04-29 700 Employment Agency Renewal Fee
1718711 RENEWAL INVOICED 2014-06-30 700 Employment Agency Renewal Fee
1127580 RENEWAL INVOICED 2012-05-01 500 Employment Agency Renewal Fee
1027542 FINGERPRINT INVOICED 2010-12-06 94.25 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-21 Hearing Decision BUSINESS DOES NOT PROVIDE APPLICANTS WITH RECEIPTS FOR FEES, DEPOSITS, OR OTHER PAYMENTS RECEIVED 1 No data No data 1
2019-06-21 Hearing Decision BUSINESS FAILS TO MAKE ITS CONTRACTS AVAILABLE FOR INSPECTION BY DCA 1 No data 1 No data
2019-06-21 Hearing Decision BUSINESS FAILS TO MAKE ITS RECEIPTS AVAILABLE FOR INSPECTION BY DCA 1 No data 1 No data
2019-06-21 Hearing Decision BUSINESS DOES NOT MAINTAIN OR KEEP A REGISTER WITH REQUIRED APPLICANT INFORMATION. 1 No data No data 1
2019-06-21 Hearing Decision LICENSEE DOES NOT MAINTAIN OR KEEP A REGISTER WITH REQUIRED EMPLOYER INFORMATION. 1 No data No data 1
2019-06-21 Hearing Decision BUSINESS FAILS TO PROVIDE APPLICANTS WITH COPIES OF CONTRACTS. 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3275208604 2021-03-16 0202 PPS 505 8th Ave Rm 603, New York, NY, 10018-4629
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91185
Loan Approval Amount (current) 91185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4629
Project Congressional District NY-12
Number of Employees 6
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91959.45
Forgiveness Paid Date 2022-01-21
8029457000 2020-04-08 0202 PPP 505 Eight Ave Suite 603, NEW YORK, NY, 10018-4501
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99861
Loan Approval Amount (current) 99861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-4501
Project Congressional District NY-12
Number of Employees 6
NAICS code 512290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100837.72
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State