Search icon

HG CAPITAL USA INC

Company Details

Name: HG CAPITAL USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2019 (6 years ago)
Entity Number: 5566521
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 13 INDUSTRIAL DR, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERSH GUTTMAN Chief Executive Officer 13 INDUSTRIAL DR, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
HG CAPITAL USA INC DOS Process Agent 13 INDUSTRIAL DR, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
2019-06-07 2021-06-09 Address 2 MILL ST #764, CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060616 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190607010073 2019-06-07 CERTIFICATE OF INCORPORATION 2019-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5413498009 2020-06-28 0202 PPP 2 MILL ST 764, CORNWALL, NY, 12518-1254
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9028
Loan Approval Amount (current) 9028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORNWALL, ORANGE, NY, 12518-1254
Project Congressional District NY-18
Number of Employees 1
NAICS code 531210
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 9153.16
Forgiveness Paid Date 2021-11-18

Date of last update: 06 Mar 2025

Sources: New York Secretary of State