Search icon

HFC GROUP, CORP.

Company Details

Name: HFC GROUP, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2015 (10 years ago)
Entity Number: 4815337
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 7 WEST 45TH STREET, 10TH FLOOR, 11TH FL, NEW YORK, NY, United States, 10036
Principal Address: 7 W 45TH STREET, 11TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HFC GROUP, CORP. DOS Process Agent 7 WEST 45TH STREET, 10TH FLOOR, 11TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BABACK HEMATIAN Chief Executive Officer 7 W 45TH STREET, 11TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-09-03 2018-08-10 Address 7 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-09-03 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180810006280 2018-08-10 BIENNIAL STATEMENT 2017-09-01
150903010346 2015-09-03 CERTIFICATE OF INCORPORATION 2015-09-03

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241325
Current Approval Amount:
241325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
243795.1
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178300
Current Approval Amount:
178300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180595.81

Date of last update: 25 Mar 2025

Sources: New York Secretary of State