Search icon

HYRA CORP

Company Details

Name: HYRA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2018 (7 years ago)
Date of dissolution: 17 Apr 2024
Entity Number: 5383407
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 4 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMIN RATA DOS Process Agent 4 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
EMIN RATA Chief Executive Officer 4 MARTINE AVENUE, #218, WHITE PLAINS, NY, United States, 10606

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X2NKS2PU4WN9
CAGE Code:
8Y7U2
UEI Expiration Date:
2022-06-24

Business Information

Division Name:
HYRA CORP
Division Number:
HYRA CORP
Activation Date:
2021-04-01
Initial Registration Date:
2021-03-26

History

Start date End date Type Value
2021-05-19 2024-04-19 Address 4 MARTINE AVENUE, #218, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2021-04-07 2021-05-19 Address 4 MARTINE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2021-04-07 2024-04-19 Address 4 MARTINE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2018-07-27 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-27 2021-04-07 Address 9 GLEN ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419000412 2024-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-17
210519002000 2021-05-19 AMENDMENT TO BIENNIAL STATEMENT 2020-07-01
210407060431 2021-04-07 BIENNIAL STATEMENT 2020-07-01
180727010152 2018-07-27 CERTIFICATE OF INCORPORATION 2018-07-27

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
274392.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-27
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:
72201.00
Total Face Value Of Loan:
72201.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18300.00
Total Face Value Of Loan:
18300.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72201
Current Approval Amount:
72201
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72487.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56017
Current Approval Amount:
56017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
56633.06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State