Search icon

HEKSHER MANAGEMENT CORP.

Company Details

Name: HEKSHER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1996 (29 years ago)
Entity Number: 2037560
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 3 WATER MILL CT, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 222 MAIN STREET, EASTCHESTER, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEKSHER MANAGEMENT CORP PROFIT SHARING PLAN 2023 133895729 2024-04-19 HEKSHER MANAGEMENT CORP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 9145829797
Plan sponsor’s address 3 WATER MILL CT, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing JUSTIN JACOBS
HEKSHER MANAGEMENT CORP PROFIT SHARING PLAN 2022 133895729 2023-05-05 HEKSHER MANAGEMENT CORP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 9145829797
Plan sponsor’s address 3 WATER MILL CT, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing JUSTIN JACOBS
HEKSHER MANAGEMENT CORP PROFIT SHARING PLAN 2021 133895729 2022-07-14 HEKSHER MANAGEMENT CORP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 9145829797
Plan sponsor’s address 3 WATER MILL CT, VALLEY COTTAGE, NY, 10989
HEKSHER MANAGEMENT CORP PROFIT SHARING PLAN 2020 133895729 2021-04-16 HEKSHER MANAGEMENT CORP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 9145829797
Plan sponsor’s address 3 WATER MILL CT, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing JUSTIN JACOBS
HEKSHER MANAGEMENT CORP PROFIT SHARING PLAN 2019 133895729 2020-07-21 HEKSHER MANAGEMENT CORP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 9145829797
Plan sponsor’s address PO BOX 143, NEW CITY, NY, 10956
HEKSHER MANAGEMENT CORP PROFIT SHARING PLAN 2018 133895729 2019-05-31 HEKSHER MANAGEMENT CORP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 9145829797
Plan sponsor’s address PO BOX 143, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing JUSTIN JACOBS

DOS Process Agent

Name Role Address
HEKSHER MANAGEMENT CORP. DOS Process Agent 3 WATER MILL CT, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
JUSTIN JACOBS Chief Executive Officer 222 MAIN ST, EASTCHESTER, NY, United States, 10707

History

Start date End date Type Value
2013-06-26 2020-06-01 Address 231A MAIN ST, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2012-06-12 2020-06-01 Address 231A MAIN STREET, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2008-06-11 2012-06-12 Address 9 RED ROCK RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2000-06-19 2013-06-26 Address 245 NORTH MAIN ST, PO BOX 143, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2000-06-19 2008-06-11 Address 9 RED ROCK RD, NEW CITY, NY, 10856, USA (Type of address: Principal Executive Office)
1998-06-02 2018-06-01 Address P.O. BOX 143, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1998-06-02 2000-06-19 Address 3699 BAINBRIDGE AVENUE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1998-06-02 2000-06-19 Address 400 E. 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-06-10 1998-06-02 Address P.O. BOX 143, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061228 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006284 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006496 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006857 2014-06-02 BIENNIAL STATEMENT 2014-06-01
130626002115 2013-06-26 AMENDMENT TO BIENNIAL STATEMENT 2012-06-01
120612006184 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100617002257 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080611002067 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060525002974 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040622002568 2004-06-22 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1600577707 2020-05-01 0202 PPP 222 MAIN ST, EASTCHESTER, NY, 10707
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33332
Loan Approval Amount (current) 33332
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 EASTCHESTER, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33634.15
Forgiveness Paid Date 2021-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State