Search icon

HIREART INC.

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

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)
2014-07-01 2019-04-02 Address 641 5TH AVE 44H, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-07-10 2019-04-02 Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

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
120710000151 2012-07-10 APPLICATION OF AUTHORITY 2012-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141447104 2020-04-09 0202 PPP 135 W 29TH ST RM 500, NEW YORK, NY, 10001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2476420
Loan Approval Amount (current) 2476420
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 458
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2504801.15
Forgiveness Paid Date 2021-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State