Search icon

HJMT PUBLIC RELATIONS INC.

Company Details

Name: HJMT PUBLIC RELATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2012 (13 years ago)
Entity Number: 4186129
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 78 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561
Principal Address: 41 E 11TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HILARY TOPPER Chief Executive Officer 41 E 11TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2014-05-20 2015-03-19 Address 145 PINELAWN RD, SUITE 300 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2014-05-20 2015-03-19 Address 145 PINELAWN RD, SUITE 300 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2012-01-09 2016-10-26 Address 145 PINELAWN ROAD, STE. 300 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161026000415 2016-10-26 CERTIFICATE OF CHANGE 2016-10-26
150319002028 2015-03-19 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
140520002045 2014-05-20 BIENNIAL STATEMENT 2014-01-01
120327000500 2012-03-27 CERTIFICATE OF MERGER 2012-03-27
120109000759 2012-01-09 CERTIFICATE OF INCORPORATION 2012-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1749558303 2021-01-19 0235 PPS 315 Riverside Blvd Unit A, Long Beach, NY, 11561-3502
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17237.5
Loan Approval Amount (current) 17237.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-3502
Project Congressional District NY-04
Number of Employees 2
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17322.51
Forgiveness Paid Date 2021-07-22
3816507205 2020-04-27 0235 PPP 315A Riverside Blvd, LONG BEACH, NY, 11561-3514
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17238
Loan Approval Amount (current) 17238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11566-3241
Project Congressional District NY-04
Number of Employees 2
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17418.41
Forgiveness Paid Date 2021-05-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State