Search icon

HOCK FILMS, INC.

Company Details

Name: HOCK FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1998 (27 years ago)
Entity Number: 2298106
ZIP code: 10706
County: New York
Place of Formation: New York
Address: C/O JONATHAN R HOCK, 102 Maple Avenue, Hastings on Hudson, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOCK FILMS, INC. 401(K) & PROFIT SHARING PLAN 2023 134025624 2024-10-11 HOCK FILMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512100
Sponsor’s telephone number 2123373292
Plan sponsor’s address 133 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011
HOCK FILMS, INC. 401(K) & PROFIT SHARING PLAN 2022 134025624 2023-07-28 HOCK FILMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512100
Sponsor’s telephone number 2123373292
Plan sponsor’s address 133 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011
HOCK FILMS, INC. 401(K) & PROFIT SHARING PLAN 2021 134025624 2022-10-10 HOCK FILMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512100
Sponsor’s telephone number 2123373292
Plan sponsor’s address 133 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing JONATHAN HOCK
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing JONATHAN HOCK
HOCK FILMS, INC. 401(K) & PROFIT SHARING PLAN 2020 134025624 2021-07-20 HOCK FILMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512100
Sponsor’s telephone number 2123373292
Plan sponsor’s address 133 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing JONATHAN HOCK
Role Employer/plan sponsor
Date 2021-07-20
Name of individual signing JONATHAN HOCK
HOCK FILMS, INC. 401(K) & PROFIT SHARING PLAN 2019 134025624 2020-07-27 HOCK FILMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512100
Sponsor’s telephone number 2123373292
Plan sponsor’s address 133 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing JONATHAN HOCK
Role Employer/plan sponsor
Date 2020-07-24
Name of individual signing JONATHAN HOCK
HOCK FILMS, INC. 401(K) & PROFIT SHARING PLAN 2018 134025624 2019-10-03 HOCK FILMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512100
Sponsor’s telephone number 2123373292
Plan sponsor’s address 133 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing JONATHAN HOCK
Role Employer/plan sponsor
Date 2019-09-23
Name of individual signing JONATHAN HOCK
HOCK FILMS, INC. 401(K) & PROFIT SHARING PLAN 2017 134025624 2018-10-04 HOCK FILMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512100
Sponsor’s telephone number 2123373292
Plan sponsor’s address 133 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing JONATHAN HOCK
Role Employer/plan sponsor
Date 2018-10-04
Name of individual signing JONATHAN HOCK
HOCK FILMS, INC. 401(K) & PROFIT SHARING PLAN 2016 134025624 2017-07-27 HOCK FILMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512100
Sponsor’s telephone number 2123373292
Plan sponsor’s address 133 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing JONATHAN HOCK
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing JONATHAN HOCK
HOCK FILMS, INC. 401(K) & PROFIT SHARING PLAN 2015 134025624 2016-10-17 HOCK FILMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512100
Sponsor’s telephone number 2123373292
Plan sponsor’s address 133 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JONATHAN HOCK
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing JONATHAN HOCK
HOCK FILMS, INC. 401(K) & PROFIT SHARING PLAN 2014 134025624 2015-10-13 HOCK FILMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512100
Sponsor’s telephone number 2123373292
Plan sponsor’s address 133 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing JONATHAN HOCK
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing JONATHAN HOCK

DOS Process Agent

Name Role Address
HOCK FILMS DOS Process Agent C/O JONATHAN R HOCK, 102 Maple Avenue, Hastings on Hudson, NY, United States, 10706

Chief Executive Officer

Name Role Address
JONATHAN R HOCK Chief Executive Officer 102 MAPLE AVEN, HASTINGS ON HIRAON, NY, United States, 10706

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 133 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 609 GREENWICH ST, STE 8C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 102 MAPLE AVEN, HASTINGS ON HIRAON, NY, 10706, USA (Type of address: Chief Executive Officer)
2000-09-22 2024-09-01 Address C/O JONATHAN R HOCK, 609 GREENWICH ST, STE 8C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-09-22 2024-09-01 Address 609 GREENWICH ST, STE 8C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1998-09-16 2000-09-22 Address ATTN: ALAN S. HOCK, ESQ., 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-09-16 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240901035351 2024-09-01 BIENNIAL STATEMENT 2024-09-01
220222001869 2022-02-22 BIENNIAL STATEMENT 2022-02-22
000922002220 2000-09-22 BIENNIAL STATEMENT 2000-09-01
980916000303 1998-09-16 CERTIFICATE OF INCORPORATION 1998-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2746567701 2020-05-01 0202 PPP 102 Maple Avenue, HASTINGS ON HUDSON, NY, 10706
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45960
Loan Approval Amount (current) 45960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HASTINGS ON HUDSON, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46421.67
Forgiveness Paid Date 2021-05-06
2467728400 2021-02-03 0202 PPS 133 W 19th St Fl 10, New York, NY, 10011-4117
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45960
Loan Approval Amount (current) 45960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-4117
Project Congressional District NY-12
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46264.03
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State