Search icon

HACK ENVIRONMENTAL PRODUCTS, INC.

Company Details

Name: HACK ENVIRONMENTAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1972 (53 years ago)
Entity Number: 243986
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: KEN HACK, 8 MADISON AVE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KEN HACK, 8 MADISON AVE, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
KEN HACK Chief Executive Officer 8 MADISON AVE, VALHALLA, NY, United States, 10595

Form 5500 Series

Employer Identification Number (EIN):
132772836
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1995-02-01 1996-10-07 Address 8 MADISON AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1995-02-01 1996-10-07 Address 8 MADISON AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1995-02-01 1996-10-07 Address 210 HARRISON AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1972-10-10 1995-02-01 Address 210 HARRISON AVE, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021031002445 2002-10-31 BIENNIAL STATEMENT 2002-10-01
001005002201 2000-10-05 BIENNIAL STATEMENT 2000-10-01
C271030-2 1999-03-04 ASSUMED NAME LLC INITIAL FILING 1999-03-04
981109002256 1998-11-09 BIENNIAL STATEMENT 1998-10-01
961007002930 1996-10-07 BIENNIAL STATEMENT 1996-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
35257.00
Total Face Value Of Loan:
35257.00
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:
35257.00
Total Face Value Of Loan:
35257.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35257
Current Approval Amount:
35257
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35682.18
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35257
Current Approval Amount:
35257
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35633.23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State