Search icon

HEST INC.

Company Details

Name: HEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1998 (27 years ago)
Entity Number: 2306484
ZIP code: 11205
County: Kings
Place of Formation: New York
Principal Address: 185 WAVERLY AVE, BROOKLYN, NY, United States, 11205
Address: HEST INC., 185 WAVERLY AVENUE, BROOKLYN, NY, United States, 11205

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
HEST INC PROFIT SHARING PLAN 2023 134036910 2024-10-11 HEST INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 7185489444
Plan sponsor’s address 185 WAVERLY AVE, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing STEVEN SUTTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing STEVEN SUTTON
Valid signature Filed with authorized/valid electronic signature
HEST INC PROFIT SHARING PLAN 2022 134036910 2023-10-08 HEST INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 7185489444
Plan sponsor’s address 185 WAVERLY AVE, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing STEVE SUTTON
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing STEVE SUTTON
HEST INC PROFIT SHARING PLAN 2021 134036910 2022-10-11 HEST INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 7185489444
Plan sponsor’s address 185 WAVERLY AVE, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing STEVEN SUTTON
Role Employer/plan sponsor
Date 2022-10-10
Name of individual signing STEVEN SUTTON
HEST INC PROFIT SHARING PLAN 2020 134036910 2021-10-14 HEST INC 5
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 7185489444
Plan sponsor’s address 185 WAVERLY AVE, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MARIO SORRENTI
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing MARIO SORRENTI
HEST INC PROFIT SHARING PLAN 2020 134036910 2022-07-13 HEST INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 7185489444
Plan sponsor’s address 185 WAVERLY AVE, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MARIO SORRENTI
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing MARIO SORRENTI
HEST INC PROFIT SHARING PLAN 2019 134036910 2020-10-13 HEST INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 7185489444
Plan sponsor’s address 185 WAVERLY AVE, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing MARIO SORRENTI
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing MARIO SORRENTI
HEST INC PROFIT SHARING PLAN 2018 134036910 2019-10-09 HEST INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 7185489444
Plan sponsor’s address 185 WAVERLY AVE, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing MARIO SORRENTI
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing MARIO SORRENTI
HEST INC PROFIT SHARING PLAN 2017 134036910 2018-10-10 HEST INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 7185489444
Plan sponsor’s address 224 CENTRE STREET STE 4012, NEW YORK, NY, 100133619

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing STEVE SUTTON
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing STEVE SUTTON
HEST INC PROFIT SHARING PLAN 2016 134036910 2017-10-14 HEST INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 7185489444
Plan sponsor’s address 224 CENTRE STREET STE 4012, NEW YORK, NY, 100133619

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing STEVE SUTTON
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing STEVE SUTTON
HEST INC PROFIT SHARING PLAN 2015 134036910 2016-10-12 HEST INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 7185489444
Plan sponsor’s address 224 CENTRE STREET STE 4012, NEW YORK, NY, 100133619

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing MARIO SORRENTI
Role Employer/plan sponsor
Date 2016-10-12
Name of individual signing MARIO SORRENTI

Chief Executive Officer

Name Role Address
MARIO SORRENTI Chief Executive Officer 185 WAVERLY AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
ATTN: MARIO SORRENTI, PRESIDENT DOS Process Agent HEST INC., 185 WAVERLY AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2018-11-13 2020-10-02 Address 185 WAVERLY AVE, GROUND FLOOR, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-09-21 Address 224 CENTRE ST, 402, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-10-03 2018-11-13 Address 224 CENTRE ST, 402, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-03-19 2018-11-13 Address 224 CENTRE ST, 402, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-03-19 2016-10-03 Address 224 CENTRE ST, 402, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-03-19 2016-10-03 Address 224 CENTRE ST, 402, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-10-28 2009-03-19 Address 4686 WALDO AVE, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2002-10-28 2009-03-19 Address 4686 WALDO AVE, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
2002-10-28 2009-03-19 Address 4686 WALDO AVE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
1998-10-14 2002-10-28 Address 152 W. 57TH ST., 35TH FL., CARNEGIE HALL BLDG., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061419 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181113007316 2018-11-13 BIENNIAL STATEMENT 2018-10-01
180921000405 2018-09-21 CERTIFICATE OF CHANGE 2018-09-21
161003007707 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007217 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121026006103 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101013002660 2010-10-13 BIENNIAL STATEMENT 2010-10-01
090319002555 2009-03-19 BIENNIAL STATEMENT 2008-10-01
061019002261 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041206002100 2004-12-06 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1930717704 2020-05-01 0202 PPP 185 WAVERLY AVE FL 1, BROOKLYN, NY, 11205
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87622
Loan Approval Amount (current) 87622
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 BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88723.99
Forgiveness Paid Date 2021-08-09
6406568405 2021-02-10 0202 PPS 185 Waverly Ave Fl 1, Brooklyn, NY, 11205-3605
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87622
Loan Approval Amount (current) 87622
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 Brooklyn, KINGS, NY, 11205-3605
Project Congressional District NY-07
Number of Employees 3
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88604.73
Forgiveness Paid Date 2022-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State