Search icon

HRQ CORPORATION

Company Details

Name: HRQ CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2011 (14 years ago)
Date of dissolution: 08 Apr 2021
Entity Number: 4060002
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 51 DIVISION AVE, APT 1, APT 1, BROOKLYN, NY, United States, 11249
Principal Address: 51 DIVISION AVE, APT 1, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL YOUNG DOS Process Agent 51 DIVISION AVE, APT 1, APT 1, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
MICHAEL YOUNG Chief Executive Officer 51 DIVISION AVE, APT 1, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2019-03-08 2021-02-08 Address 51 DIVISION AVE, APT 1, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2017-02-03 2019-03-08 Address 475 PARK AVE SOUTH, 24 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-02-03 2019-03-08 Address 475 PARK AVE SOUTH, 24 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2017-02-03 2019-03-08 Address 475 PARK AVE SOUTH, 24 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-02-03 2017-02-03 Address 44 WEST 17TH ST, #2, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2015-02-03 2017-02-03 Address 44 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-03 2017-02-03 Address 44 WEST 17TH ST, #2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-03-18 2015-02-03 Address 245 WEST 25TH ST APT 2D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-03-18 2015-02-03 Address 245 WEST 25TH ST APT 2D, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-02-25 2015-02-03 Address 245 WEST 25TH ST APT 2D, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408000044 2021-04-08 CERTIFICATE OF DISSOLUTION 2021-04-08
210208061042 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190308060109 2019-03-08 BIENNIAL STATEMENT 2019-02-01
170203006928 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150203007668 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130501000116 2013-05-01 CERTIFICATE OF AMENDMENT 2013-05-01
130318006248 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110225000276 2011-02-25 CERTIFICATE OF INCORPORATION 2011-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3807567700 2020-05-01 0202 PPP 51 DIVISION AVE APT 1, BROOKLYN, NY, 11249
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23947
Loan Approval Amount (current) 23947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24166.04
Forgiveness Paid Date 2021-04-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State