Search icon

HIDROCK PROPERTIES INC.

Company Details

Name: HIDROCK PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1989 (36 years ago)
Entity Number: 1363247
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 Wall St Suite 1608, New York, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIDROCK PROPERTIES INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 112971674 2024-03-12 HIDROCK PROPERTIES INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125639200
Plan sponsor’s address 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-03-12
Name of individual signing SANDER JACOBOWITZ
HIDROCK PROPERTIES INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 112971674 2023-03-21 HIDROCK PROPERTIES INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125639200
Plan sponsor’s address 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-03-21
Name of individual signing SANDER JACOBOWITZ
HIDROCK PROPERTIES INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 112971674 2022-04-19 HIDROCK PROPERTIES INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125639200
Plan sponsor’s address 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing SANDER JACOBOWITZ
HIDROCK PROPERTIES INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 112971674 2021-03-16 HIDROCK PROPERTIES INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125639200
Plan sponsor’s address 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-03-16
Name of individual signing SANDER JACOBOWITZ
HIDROCK PROPERTIES INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 112971674 2020-03-16 HIDROCK PROPERTIES INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125639200
Plan sponsor’s address 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-03-16
Name of individual signing SANDER JACOBOWITZ

DOS Process Agent

Name Role Address
HIDROCK PROPERTIES INC DOS Process Agent 40 Wall St Suite 1608, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ABRAHAM J HIDARY Chief Executive Officer 40 WALL ST SUITE 1608, NEW YORK, NY, United States, 10005

Licenses

Number Type End date
10311206296 CORPORATE BROKER 2026-05-25
30KA1036618 ASSOCIATE BROKER 2024-10-27
10991222536 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 40 WALL ST SUITE 1608, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-04 2023-11-13 Address 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-06-06 2019-12-04 Address 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-03-15 2023-11-13 Address 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-03-08 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-09 2016-03-15 Address 26TH FLOOR, 420 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-01-09 2005-03-08 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2002-10-03 2017-06-06 Address 65 WEST 36TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231113002967 2023-11-13 BIENNIAL STATEMENT 2023-06-01
211006001354 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191204061249 2019-12-04 BIENNIAL STATEMENT 2019-06-01
170606006808 2017-06-06 BIENNIAL STATEMENT 2017-06-01
160315000082 2016-03-15 CERTIFICATE OF CHANGE 2016-03-15
160315000074 2016-03-15 CERTIFICATE OF AMENDMENT 2016-03-15
150701006882 2015-07-01 BIENNIAL STATEMENT 2015-06-01
130607006352 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110621002575 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090618002186 2009-06-18 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4167128307 2021-01-23 0202 PPS 40 Wall St Fl 45, New York, NY, 10005-1326
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413459
Loan Approval Amount (current) 413459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1326
Project Congressional District NY-10
Number of Employees 22
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 418103.33
Forgiveness Paid Date 2022-03-16
9785417206 2020-04-28 0202 PPP 40 WALL STREET, 45TH FL, NEW YORK, NY, 10005
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521511
Loan Approval Amount (current) 521511
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 26
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 528183.48
Forgiveness Paid Date 2021-08-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State