Search icon

HEW MANAGEMENT, INC.

Company Details

Name: HEW MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1998 (27 years ago)
Entity Number: 2245224
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 55 WEST AMES CT, STE 400, PLAINVIEW, NY, United States, 11803
Principal Address: 28 CANDLEWOOD PATH, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE COHEN Chief Executive Officer 28 CANDLEWOOD PATH, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST AMES CT, STE 400, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2008-08-21 2012-06-04 Address 55 WEST AMES CT SUITE 400, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2005-02-28 2008-08-21 Address 53 NORTH PARK AVE, SUIT 205, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2005-02-28 2012-06-04 Address 53 NORTH PARK AVE SUITE 205, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2002-04-12 2005-02-28 Address 53 NORTH PARK AVE, SUITE 205, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2002-04-12 2005-02-28 Address 53 NORTH PARK AVE, SUITE 205, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2000-05-01 2005-02-28 Address 2840 NICOLE COURT, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2000-05-01 2002-04-12 Address 1453 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1998-04-01 2002-04-12 Address 1453 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120604002133 2012-06-04 BIENNIAL STATEMENT 2012-04-01
080821002613 2008-08-21 BIENNIAL STATEMENT 2008-04-01
060510002414 2006-05-10 BIENNIAL STATEMENT 2006-04-01
050228002699 2005-02-28 BIENNIAL STATEMENT 2004-04-01
020412002441 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000501002420 2000-05-01 BIENNIAL STATEMENT 2000-04-01
980401000635 1998-04-01 CERTIFICATE OF INCORPORATION 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9599547304 2020-05-02 0235 PPP 28 candlewood path, Dix hills, NY, 11746
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix hills, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21102.17
Forgiveness Paid Date 2021-09-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State