Search icon

HECHKOFF EXECUTIVE SEARCH INC.

Company Details

Name: HECHKOFF EXECUTIVE SEARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1989 (35 years ago)
Entity Number: 1410021
ZIP code: 10514
County: New York
Place of Formation: New York
Principal Address: 219 EAST 44TH ST, NEW YORK, NY, United States, 10017
Address: 54 RANDOM FARMS DR, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN WORK DOS Process Agent 54 RANDOM FARMS DR, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
ROBERT HECHKOFF Chief Executive Officer 155 WEST 68TH ST, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133549657
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-11-14 2002-09-13 Name HECHKOFF/WORK EXECUTIVE SEARCH INC.
1989-12-27 1997-11-14 Name QUANTEX ASSOCIATES, INC.
1989-12-27 1993-02-02 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020913000366 2002-09-13 CERTIFICATE OF AMENDMENT 2002-09-13
971114000302 1997-11-14 CERTIFICATE OF AMENDMENT 1997-11-14
940107002944 1994-01-07 BIENNIAL STATEMENT 1993-12-01
930202003230 1993-02-02 BIENNIAL STATEMENT 1992-12-01
C090467-4 1989-12-27 CERTIFICATE OF INCORPORATION 1989-12-27

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-05-02
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:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42059.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42036.77

Date of last update: 16 Mar 2025

Sources: New York Secretary of State