Search icon

WILLIAM S. HOCKING REALTY SERVICES INC.

Company claim

Is this your business?

Get access!

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: Principal Executive Office)
2011-05-03 2013-04-15 Address 64 FULTON STREET / SUITE 803, 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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
25067.00
Total Face Value Of Loan:
25067.00
Date:
2020-06-18
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:
23817.00
Total Face Value Of Loan:
23817.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$25,067
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,225.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,067
Jobs Reported:
3
Initial Approval Amount:
$23,817
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,029.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,817
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State