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)

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

USAspending Awards / Financial Assistance

Date:
2021-07-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2020-05-02
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21102.17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State