Search icon

HIREART INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HIREART INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2012 (13 years ago)
Entity Number: 4268575
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 24 Robert Pitt Drive, Suite 204, Monsey, NY, United States, 10952
Principal Address: 135 WEST 29TH STREET, SUITE 500, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHRISTOPHER FORBES Chief Executive Officer 135 WEST 29TH STREET, SUITE 500, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
VCORP DOS Process Agent 24 Robert Pitt Drive, Suite 204, Monsey, NY, United States, 10952

Links between entities

Type:
Headquarter of
Company Number:
undefined604122123
State:
WASHINGTON
WASHINGTON profile:

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 135 WEST 29TH STREET, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-02-16 2024-07-03 Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-04-02 2021-02-16 Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-04-02 2024-07-03 Address 135 WEST 29TH STREET, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-07-01 2019-04-02 Address 641 5TH AVE 44H, NEW YORK, NY, NEWYO, RK, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240703001964 2024-07-03 BIENNIAL STATEMENT 2024-07-03
210216060946 2021-02-16 BIENNIAL STATEMENT 2020-07-01
190402060493 2019-04-02 BIENNIAL STATEMENT 2018-07-01
140801000530 2014-08-01 CERTIFICATE OF AMENDMENT 2014-08-01
140701007146 2014-07-01 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
2476420.00
Total Face Value Of Loan:
2476420.00

Paycheck Protection Program

Jobs Reported:
458
Initial Approval Amount:
$2,476,420
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,476,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,504,801.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,343,390
Utilities: $5,000
Mortgage Interest: $0
Rent: $27,600
Refinance EIDL: $0
Healthcare: $100430
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State