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

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

Form 5500 Series

Employer Identification Number (EIN):
133895729
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
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)

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

USAspending Awards / Financial Assistance

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:
33332.00
Total Face Value Of Loan:
33332.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33332
Current Approval Amount:
33332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33634.15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State