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

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

Form 5500 Series

Employer Identification Number (EIN):
112971674
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

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 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-11-13 Address 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 40 WALL ST SUITE 1608, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
413459.00
Total Face Value Of Loan:
413459.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
521511.00
Total Face Value Of Loan:
521511.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
413459
Current Approval Amount:
413459
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
418103.33
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
521511
Current Approval Amount:
521511
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
528183.48

Date of last update: 16 Mar 2025

Sources: New York Secretary of State