Search icon

HRC NEWBURGH INC.

Company Details

Name: HRC NEWBURGH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2018 (7 years ago)
Entity Number: 5265171
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 384-386 BROADWAY, NEWBURGH, NY, United States, 12550
Principal Address: 384 – 386 BROADWAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HRC NEWBURGH INC. DOS Process Agent 384-386 BROADWAY, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
SUNWOO PARK Chief Executive Officer 384 – 386 BROADWAY, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
220831000726 2022-08-31 BIENNIAL STATEMENT 2022-01-01
180111010211 2018-01-11 CERTIFICATE OF INCORPORATION 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2440867204 2020-04-16 0202 PPP 384-386 broadway, newburgh, NY, 12550
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14984.09
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State