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
10401363181 REAL ESTATE SALESPERSON 2026-03-28

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
1967-08-23 2004-09-23 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

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
634904-4 1967-08-23 CERTIFICATE OF INCORPORATION 1967-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7038337203 2020-04-28 0202 PPP 185 MADISON AVE, NEW YORK, NY, 10016
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168607
Loan Approval Amount (current) 168607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 171226.18
Forgiveness Paid Date 2021-11-26
3319908507 2021-02-23 0202 PPS 185 Madison Ave, New York, NY, 10016-4325
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168607
Loan Approval Amount (current) 168607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-4325
Project Congressional District NY-12
Number of Employees 11
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170778.1
Forgiveness Paid Date 2022-06-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State