Search icon

HRO INTERNATIONAL, LTD.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133099012
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
123400.00
Total Face Value Of Loan:
123400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123400
Current Approval Amount:
123400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124226.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State