Search icon

HRC ENTERPRISE GROUP CORP.

Company Details

Name: HRC ENTERPRISE GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2016 (8 years ago)
Entity Number: 5030623
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 1628 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TJ1CDX6EUKD3 2022-01-18 8 SUNDALE CT, SMITHTOWN, NY, 11787, 1825, USA 8 SUNDALE CT, SMITHTOWN, NY, 11787, 1825, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-01-22
Initial Registration Date 2021-01-18
Entity Start Date 2016-10-26
Fiscal Year End Close Date Sep 01

Service Classifications

NAICS Codes 485320
Product and Service Codes V129, V222, V223, V226, V302, V999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HUSEYIN CUHADAR
Role OWNER
Address 8 SUNDALE CT, SMITHTOWN, NY, 11787, USA
Government Business
Title PRIMARY POC
Name HUSEYIN CUHADAR
Role OWNER
Address 8 SUNDALE CT, SMITHTOWN, NY, 11787, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1628 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2016-10-31 2017-06-15 Address 719 NICOLLS ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170615000046 2017-06-15 CERTIFICATE OF CHANGE 2017-06-15
161031000316 2016-10-31 CERTIFICATE OF INCORPORATION 2016-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7553577308 2020-04-30 0235 PPP 8 Sundale Ct, Smithtown, NY, 11787
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14262
Loan Approval Amount (current) 14262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14381.18
Forgiveness Paid Date 2021-03-09
6204608602 2021-03-20 0235 PPS 8 Sundale Ct, Smithtown, NY, 11787-1825
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5115
Loan Approval Amount (current) 5115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-1825
Project Congressional District NY-01
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5137.73
Forgiveness Paid Date 2021-09-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State