Search icon

HIRE SOCIETY NYC LLC

Headquarter

Company Details

Name: HIRE SOCIETY NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2012 (13 years ago)
Entity Number: 4220908
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 315 MADISON AVE STE 2501, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-203-7896

Links between entities

Type Company Name Company Number State
Headquarter of HIRE SOCIETY NYC LLC, CONNECTICUT 2612865 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIRE SOCIETY 401(K) PLAN 2021 454916728 2022-06-07 HIRE SOCIETY NYC LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9176022558
Plan sponsor’s address 110 E 25TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing ALICIA KACINSKI
HIRE SOCIETY 401(K) PLAN 2020 454916728 2022-06-07 HIRE SOCIETY NYC LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2122031803
Plan sponsor’s address 110 EAST 25TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing ALICIA KACINSKI
HIRE SOCIETY 401(K) PLAN 2019 454916728 2020-07-02 HIRE SOCIETY NYC LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2122031803
Plan sponsor’s address 315 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing ALICIA KACINSKI
HIRE SOCIETY 401(K) PLAN 2018 454916728 2019-09-09 HIRE SOCIETY NYC LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2122031803
Plan sponsor’s address 315 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing ALICIA KACINSKI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 315 MADISON AVE STE 2501, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1436525-DCA Active Business 2012-07-05 2024-05-01

History

Start date End date Type Value
2012-03-23 2015-04-28 Address 23 DEXTER DRIVE SOUTH, BASKING RIDGE, NJ, 07920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309060478 2020-03-09 BIENNIAL STATEMENT 2020-03-01
150428000652 2015-04-28 CERTIFICATE OF AMENDMENT 2015-04-28
121017000295 2012-10-17 CERTIFICATE OF PUBLICATION 2012-10-17
120323000004 2012-03-23 ARTICLES OF ORGANIZATION 2012-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-01 No data 110 E 25TH ST, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-23 No data 110 E 25TH ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-12 No data 110 E 25TH ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-03 No data 110 E 25TH ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-16 No data 110 E 25TH ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-22 No data 110 E 25TH ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-30 No data 110 E 25TH ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-10 No data 110 E 25TH ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-16 No data 110 E 25TH ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-22 No data 315 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Closed 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
3448502 RENEWAL INVOICED 2022-05-19 700 Employment Agency Renewal Fee
3446137 LL VIO INVOICED 2022-05-11 1500 LL - License Violation
3434579 LL VIO CREDITED 2022-04-01 1500 LL - License Violation
3381305 LICENSE REPL INVOICED 2021-10-18 15 License Replacement Fee
3167706 RENEWAL INVOICED 2020-03-09 700 Employment Agency Renewal Fee
3020380 LL VIO INVOICED 2019-04-19 500 LL - License Violation
2765560 RENEWAL INVOICED 2018-03-28 700 Employment Agency Renewal Fee
2318598 RENEWAL INVOICED 2016-04-05 700 Employment Agency Renewal Fee
2160874 LICENSE REPL INVOICED 2015-08-28 15 License Replacement Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-30 Pleaded CONTRACT NOT GIVEN OR DOES NOT INCLUDE, OR HAVE ATTACHED, THE PROVISIONS OF GBL SECTION 185 AND 186 1 1 No data No data
2022-03-30 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 1 No data No data
2022-03-30 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING EMPLOYMENT AGENCY LAWS IN ALL LANGUAGES IN WHICH IT DOES BUSINESS, OR SIGN IS NOT AT LEAST 12 X 18 INCHES OR DOES NOT INCLUDE ALL REQUIRED SECTIONS OF THE LAW 1 1 No data No data
2019-04-04 Pleaded FAILURE TO PROVIDE CONTRACT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8285607105 2020-04-15 0202 PPP 315 Madison Avenue 25th Floor, New York, NY, 10017
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142482
Loan Approval Amount (current) 142482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10017-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143258.82
Forgiveness Paid Date 2020-11-05
3513208306 2021-01-22 0202 PPS 315 Madison Ave Rm 2501, New York, NY, 10017-5411
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133607
Loan Approval Amount (current) 133607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10017-5411
Project Congressional District NY-12
Number of Employees 11
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134350.07
Forgiveness Paid Date 2021-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State