Search icon

HAGER CONSULTING INC

Company Details

Name: HAGER CONSULTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2019 (6 years ago)
Entity Number: 5501590
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 48 Calvert Drive, Unit 203, Monsey, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZEV HAGER DOS Process Agent 48 Calvert Drive, Unit 203, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
ZEV HAGER Chief Executive Officer 48 CALVERT DRIVE, UNIT 203, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
230206003058 2023-02-06 BIENNIAL STATEMENT 2023-02-01
230109003571 2023-01-09 BIENNIAL STATEMENT 2021-02-01
190226010133 2019-02-26 CERTIFICATE OF INCORPORATION 2019-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7184157304 2020-04-30 0202 PPP 48 Calvert Drive, monsey, NY, 10952-2125
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address monsey, ROCKLAND, NY, 10952-2125
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10530.3
Forgiveness Paid Date 2021-06-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State