Search icon

WILLIAM S. HOCKING REALTY SERVICES INC.

Company Details

Name: WILLIAM S. HOCKING REALTY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1997 (28 years ago)
Entity Number: 2130945
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 64 FULTON STREET / SUITE 803, SUITE 803, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S HOCKING Chief Executive Officer 64 FULTON STREET / SUITE 803, SUITE 803, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
WILLIAM S. HOCKING REALTY SERVICES INC. DOS Process Agent 64 FULTON STREET / SUITE 803, SUITE 803, NEW YORK, NY, United States, 10038

Licenses

Number Type End date
33HO0789956 PARTNERSHIP BROKER 2025-04-11
109911422 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 64 FULTON STREET / SUITE 803, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2013-04-15 2025-01-09 Address 64 FULTON STREET / SUITE 803, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2013-04-15 2025-01-09 Address 64 FULTON STREET / SUITE 803, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-05-03 2013-04-15 Address 64 FULTON STREET / SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-05-03 2013-04-15 Address 64 FULTON STREET / SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-05-03 2013-04-15 Address 64 FULTON STREET / SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2007-04-18 2011-05-03 Address 64 FULTON STREET / 1001, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2007-04-18 2011-05-03 Address 64 FULTON STREET / 1001, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2007-04-18 2011-05-03 Address 64 FULTON STREET / 1001, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2001-05-01 2007-04-18 Address 64 FULTON ST., 1001, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109002773 2025-01-09 BIENNIAL STATEMENT 2025-01-09
190412060102 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170512006210 2017-05-12 BIENNIAL STATEMENT 2017-04-01
130415006330 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110503002167 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090413002451 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070418002304 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050517002678 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030325002318 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010501002859 2001-05-01 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3175268603 2021-03-16 0202 PPS 64 Fulton St Rm 803, New York, NY, 10038-2751
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25067
Loan Approval Amount (current) 25067
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 New York, NEW YORK, NY, 10038-2751
Project Congressional District NY-10
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25225.31
Forgiveness Paid Date 2021-11-05
8007797900 2020-06-18 0202 PPP 64 FULTON ST RM 803, NEW YORK, NY, 10038
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23817
Loan Approval Amount (current) 23817
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 NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 531312
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 24029.66
Forgiveness Paid Date 2021-05-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State