Search icon

HRO INTERNATIONAL, LTD.

Company Details

Name: HRO INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1982 (43 years ago)
Entity Number: 744259
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 126 EAST 56TH STREET, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HRO INTERNATIONAL, LTD 401K PLAN 2023 133099012 2024-04-29 HRO INTERNATIONAL, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 2122259400
Plan sponsor’s address 401 BLOOMINGDALE ROAD, SUITE 3, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing FRANK ANGELINO
HRO INTERNATIONAL, LTD 401K PLAN 2022 133099012 2023-06-07 HRO INTERNATIONAL, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 2122259400
Plan sponsor’s address 401 BLOOMINGDALE ROAD, SUITE 3, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing FRANK ANGELINO
HRO INTERNATIONAL, LTD 401K PLAN 2021 133099012 2022-06-01 HRO INTERNATIONAL, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 2122259400
Plan sponsor’s address 401 BLOOMINGDALE ROAD, SUITE 3, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing FRANK ANGELINO
HRO INTERNATIONAL, LTD 401K PLAN 2020 133099012 2021-03-17 HRO INTERNATIONAL, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 2122259400
Plan sponsor’s address 401 BLOOMINGDALE ROAD, SUITE 3, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing FRANK ANGELINO
HRO INTERNATIONAL, LTD 401K PLAN 2019 133099012 2020-04-02 HRO INTERNATIONAL, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 2122259400
Plan sponsor’s address 401 BLOOMINGDALE ROAD, SUITE 3, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2020-04-02
Name of individual signing FRANK ANGELINO
HRO INTERNATIONAL, LTD 401K PLAN 2018 133099012 2019-04-24 HRO INTERNATIONAL, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 2122259400
Plan sponsor’s address 401 BLOOMINGDALE ROAD, SUITE 3, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing FRANK ANGELINO
HRO INTERNATIONAL, LTD 401K PLAN 2017 133099012 2018-03-28 HRO INTERNATIONAL, LTD. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 2122259400
Plan sponsor’s address 401 BLOOMINGDALE ROAD, SUITE 3, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing FRANK ANGELINO
HRO INTERNATIONAL, LTD 401K PLAN 2016 133099012 2017-05-23 HRO INTERNATIONAL, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 2122259400
Plan sponsor’s address 401 BLOOMINGDALE ROAD, SUITE 3, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing FRANK ANGELINO
HRO INTERNATIONAL, LTD 401K PLAN 2015 133099012 2016-10-06 HRO INTERNATIONAL, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 2122259400
Plan sponsor’s address 401 BLOOMINGDALE ROAD, SUITE 3, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing FRANK ANGELINO

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

Agent

Name Role Address
LARRY JAY WYMAN ESQ Agent TOWER 56, 126 EAST 56TH ST, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 EAST 56TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-02-08 1994-06-15 Address 31 AVENUE PRINCESSE SPACE, MONTE CARLO_MONACO, 00000, MCO (Type of address: Chief Executive Officer)
1993-02-08 1994-06-15 Address 126 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1985-08-19 1993-02-08 Address TOWER 56, 126 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1982-01-06 1985-08-19 Address %HAROLD E. ROSEN, EQS., 30 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
1982-01-06 1985-08-19 Address %HAROLD E. ROSEN, ESQ., 30 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020110002463 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000218002121 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980202002759 1998-02-02 BIENNIAL STATEMENT 1998-01-01
940615002071 1994-06-15 BIENNIAL STATEMENT 1994-01-01
930208002965 1993-02-08 BIENNIAL STATEMENT 1993-01-01
B258864-3 1985-08-19 CERTIFICATE OF AMENDMENT 1985-08-19
A830138-4 1982-01-06 APPLICATION OF AUTHORITY 1982-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3597037303 2020-04-29 0202 PPP 401 Bloomingdale Road, STATEN ISLAND, NY, 10309
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123400
Loan Approval Amount (current) 123400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124226.09
Forgiveness Paid Date 2021-01-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State