Search icon

W.T. HICKEY, CORP.

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)
1957-07-15 1995-02-13 Address 2 WILLOUGHBY ST., HICKSVILLE, NY, 11801, 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
010720002071 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990806002449 1999-08-06 BIENNIAL STATEMENT 1999-07-01
C264219-2 1998-09-03 ASSUMED NAME CORP INITIAL FILING 1998-09-03
970703002054 1997-07-03 BIENNIAL STATEMENT 1997-07-01
950213002048 1995-02-13 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11464039 0214700 1984-01-16 SUNRISE HGWY & PACIFIC ST, East Islip, NY, 11730
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-17
Case Closed 1984-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-02-06
Abatement Due Date 1984-02-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 1984-02-06
Abatement Due Date 1984-02-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1984-02-06
Abatement Due Date 1984-02-09
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6826517107 2020-04-14 0235 PPP 8 Dawson St, HUNTINGTON STATION, NY, 11746-4022
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39612.5
Loan Approval Amount (current) 39612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-4022
Project Congressional District NY-01
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40111.27
Forgiveness Paid Date 2021-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2125163 Intrastate Non-Hazmat 2011-03-01 - - 1 7 Private(Property)
Legal Name W T HICKEY CORP
DBA Name -
Physical Address 8 DAWSON ST, HUNTINGTON, NY, 11746, US
Mailing Address 8 DAWSON ST, HUNTINGTON, NY, 11746, US
Phone (631) 432-5052
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State