Search icon

TALENTHUB WORLDWIDE INC.

Company Details

Name: TALENTHUB WORLDWIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2013 (11 years ago)
Entity Number: 4494444
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 235 East 82nd Street Apt. 2B, NEW YORK, NY, United States, 10028
Principal Address: 235 East 82nd Street Apt. 2B, New York, NY, United States, 10028

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TALENTHUB WORLDWIDE INC DOS Process Agent 235 East 82nd Street Apt. 2B, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
GARY GLASS Chief Executive Officer 235 EAST 82ND STREET APT. 2B, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2014-07-01 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2014-07-01 2024-08-07 Address 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-12-02 2014-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-02 2014-07-01 Address 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807000900 2024-08-07 BIENNIAL STATEMENT 2024-08-07
140701000469 2014-07-01 CERTIFICATE OF AMENDMENT 2014-07-01
131202010090 2013-12-02 CERTIFICATE OF INCORPORATION 2013-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3025597704 2020-05-01 0202 PPP 52 VANDERBILT AVE RM 1410, NEW YORK, NY, 10017
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1078757
Loan Approval Amount (current) 1078757
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, 10017-0001
Project Congressional District NY-12
Number of Employees 500
NAICS code 561311
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 1092647.19
Forgiveness Paid Date 2021-08-18
3381908704 2021-03-31 0202 PPS 52 Vanderbilt Ave Rm 1410, New York, NY, 10017-3835
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1078757
Loan Approval Amount (current) 1078757
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, 10017-3835
Project Congressional District NY-12
Number of Employees 182
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1090444.73
Forgiveness Paid Date 2022-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406264 Defend Trade Secrets Act 2024-08-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-19
Termination Date 1900-01-01
Section 1836
Sub Section A
Status Pending

Parties

Name TALENTHUB WORLDWIDE INC.
Role Plaintiff
Name TALENTHUB WORKFORCE, IN,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State