Search icon

HINDSIGHT TECHNOLOGY SOLUTIONS INC

Company Details

Name: HINDSIGHT TECHNOLOGY SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2017 (8 years ago)
Entity Number: 5176079
ZIP code: 07080
County: New York
Place of Formation: New York
Address: 300 Maple Avenue, Ste 101, South Plainfield, NJ, United States, 07080
Principal Address: 300 Maple Avenue, South Plainfield, NY, United States, 07080

Shares Details

Shares issued 10000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
HERSH PATEL DOS Process Agent 300 Maple Avenue, Ste 101, South Plainfield, NJ, United States, 07080

Chief Executive Officer

Name Role Address
HERSH PATEL Chief Executive Officer 300 MAPLE AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001822264
Phone:
9088216865

Latest Filings

Form type:
D
File number:
021-375063
Filing date:
2020-09-09
File:

History

Start date End date Type Value
2020-10-13 2023-09-21 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
2020-10-13 2023-09-21 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2017-07-26 2020-10-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2017-07-26 2020-10-13 Address 980 6TH AVENUE, APT 5L, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921005036 2023-09-21 BIENNIAL STATEMENT 2023-07-01
201013000369 2020-10-13 CERTIFICATE OF AMENDMENT 2020-10-13
170726010059 2017-07-26 CERTIFICATE OF INCORPORATION 2017-07-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13663.91

Date of last update: 24 Mar 2025

Sources: New York Secretary of State