Search icon

HANK-KROSS LTD.

Company Details

Name: HANK-KROSS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1991 (34 years ago)
Entity Number: 1567869
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 500 FIFTH AVENUE, SUITE 1130, NEW YORK, NY, United States, 10110
Address: 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOBSON MERMELSTEIN & SQUIRE DOS Process Agent 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JUDITH KROSS Chief Executive Officer 500 FIFTH AVENUE, SUITE 1130, NEW YORK, NY, United States, 10110

Form 5500 Series

Employer Identification Number (EIN):
133624433
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-24 2007-08-09 Address 52 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-10-12 2001-08-01 Address 500 5TH AVE, STE 1026, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
1999-10-12 2001-08-01 Address 500 5TH AVE, STE 1206, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
1999-10-12 2003-07-24 Address 52 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-08-21 1999-10-12 Address 500 FIFTH AVE, SUITE 1026, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090729002327 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070809002940 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051014002483 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030724002758 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010801002713 2001-08-01 BIENNIAL STATEMENT 2001-08-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
11245.00
Total Face Value Of Loan:
11245.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11245
Current Approval Amount:
11245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11373.87

Date of last update: 15 Mar 2025

Sources: New York Secretary of State