Search icon

HILSON MANAGEMENT CORP.

Company Details

Name: HILSON MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1967 (58 years ago)
Entity Number: 213422
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 185 MADISON AVENUE SUITE 1800, NEW YORK, NY, United States, 10016
Principal Address: 185 MADISON AVE, SUITE 1700, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMY SCHWALBE Chief Executive Officer 185 MADISON AVE, SUITE 1700, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 MADISON AVENUE SUITE 1800, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
10311209389 CORPORATE BROKER 2025-11-25
10311209415 CORPORATE BROKER 2025-12-16
10991236053 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-01-19 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-31 2017-11-13 Address 185 MADISON AVE, STE 1700, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-10-31 2017-11-13 Address 185 MADISON AVE, STE 1700, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-09-23 2017-11-13 Address 185 MADISON AVENUE SUITE 1700, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1967-08-23 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220105000267 2022-01-05 BIENNIAL STATEMENT 2022-01-05
171113002047 2017-11-13 BIENNIAL STATEMENT 2017-08-01
051031002914 2005-10-31 BIENNIAL STATEMENT 2005-08-01
040923000557 2004-09-23 CERTIFICATE OF CHANGE 2004-09-23
C220986-2 1995-03-21 ASSUMED NAME CORP INITIAL FILING 1995-03-21

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
168607.00
Total Face Value Of Loan:
168607.00
Date:
2020-04-28
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:
168607.00
Total Face Value Of Loan:
168607.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168607
Current Approval Amount:
168607
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
171226.18
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168607
Current Approval Amount:
168607
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
170778.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State