Search icon

W.T. HICKEY, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: W.T. HICKEY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1957 (68 years ago)
Entity Number: 166406
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 8 DAWSON STREET, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BRADLEY Chief Executive Officer 8 DAWSON ST, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 DAWSON STREET, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2007-07-19 2009-07-30 Address 8 DAWSON STREET, HUNTINGTON STATION, NY, 11746, 4099, USA (Type of address: Chief Executive Officer)
2007-07-19 2011-09-14 Address 8 DAWSON STREET, HUNTINGTON STATION, NY, 11746, 4099, USA (Type of address: Principal Executive Office)
1995-02-13 2007-07-19 Address 8 DAWSON ST., HUNTINGTON STATION, NY, 11746, 4099, USA (Type of address: Chief Executive Officer)
1995-02-13 2007-07-19 Address 8 DAWSON ST., HUNTINGTON STATION, NY, 11746, 4099, USA (Type of address: Principal Executive Office)
1995-02-13 2007-07-19 Address 8 DAWSON ST., HUNTINGTON STATION, NY, 11746, 4099, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110914002382 2011-09-14 BIENNIAL STATEMENT 2011-07-01
090730002036 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070719002443 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050914002379 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030702002387 2003-07-02 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
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:
320300.00
Total Face Value Of Loan:
320300.00
Date:
2020-04-14
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:
39612.50
Total Face Value Of Loan:
39612.50
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-16
Type:
Planned
Address:
SUNRISE HGWY & PACIFIC ST, East Islip, NY, 11730
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$39,612
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,161.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,610
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$39,612.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,612.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,111.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,612.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-03-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
7
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State