Search icon

NORTH SIX, INC.

Company Details

Name: NORTH SIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2641214
ZIP code: 10012
County: New York
Principal Address: 159 BLEECKER STREET, NEW YORK, NY, United States, 10012
Address: 159 Bleecker Street, New York, NY, United States, 10012

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
NORTH SIX INC 401 K PROFIT SHARING PLAN TRUST 2017 134173168 2018-04-06 NORTH SIX INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541920
Sponsor’s telephone number 2124637227
Plan sponsor’s address 159 BLEECKER ST FRNT A, NEW YORK, NY, 100121457

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing JEFF YANG
NORTH SIX INC 401 K PROFIT SHARING PLAN TRUST 2016 134173168 2017-05-24 NORTH SIX INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541920
Sponsor’s telephone number 2124637227
Plan sponsor’s address 159 BLEECKER ST, STOREFRONT, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing JEFF YANG
NORTH SIX INC 401 K PROFIT SHARING PLAN TRUST 2015 134173168 2016-05-26 NORTH SIX, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541920
Sponsor’s telephone number 2124637227
Plan sponsor’s address 176 GRAND STREET 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing LAWRENCE FURTICK
NORTH SIX, INC. 401(K) PLAN 2014 134173168 2015-07-14 NORTH SIX, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541920
Sponsor’s telephone number 2124637227
Plan sponsor’s address 176 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing OLIVER HICKS
NORTH SIX, INC. 401(K) PLAN 2013 134173168 2014-03-25 NORTH SIX, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541920
Sponsor’s telephone number 2124637227
Plan sponsor’s address 324 LAFAYETTE ST., 7TH FL, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2014-03-24
Name of individual signing OLIVER HICKS
NORTH SIX, INC. 401(K) PLAN 2012 134173168 2013-02-25 NORTH SIX, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541920
Sponsor’s telephone number 2124637227
Plan sponsor’s address 324 LAFAYETTE ST., 7TH FL, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-02-25
Name of individual signing OLIVER HICKS
NORTH SIX, INC. 401(K) PLAN 2011 134173168 2012-09-17 NORTH SIX, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541920
Sponsor’s telephone number 2124637227
Plan sponsor’s address 135 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134173168
Plan administrator’s name NORTH SIX, INC.
Plan administrator’s address 135 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2124637227

Signature of

Role Plan administrator
Date 2012-09-14
Name of individual signing OLIVER HICKS
NORTH SIX, INC. 401(K) PLAN 2010 134173168 2011-03-09 NORTH SIX, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541920
Sponsor’s telephone number 2124637227
Plan sponsor’s address 135 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134173168
Plan administrator’s name NORTH SIX, INC.
Plan administrator’s address 135 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2124637227

Signature of

Role Plan administrator
Date 2011-03-09
Name of individual signing OLIVER HICKS
NORTH SIX, INC. 401(K) PLAN 2009 134173168 2010-08-06 NORTH SIX, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541920
Sponsor’s telephone number 2124637227
Plan sponsor’s address 135 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134173168
Plan administrator’s name NORTH SIX, INC.
Plan administrator’s address 135 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2124637227

Signature of

Role Plan administrator
Date 2010-08-05
Name of individual signing OLIVER HICKS

DOS Process Agent

Name Role Address
NORTH SIX, INC. DOS Process Agent 159 Bleecker Street, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
OLIVER HICKS Chief Executive Officer 8383 WILSHIRE BLVD., SUITE 1000, BEVERLY HILLS, CA, United States, 90211

History

Start date End date Type Value
2023-05-15 2023-05-15 Address 8383 WILSHIRE BLVD., SUITE 100, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-15 Address 8383 WILSHIRE BLVD., SUITE 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-05-15 Address 10 BANK STREET, suite 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2023-04-14 2023-05-15 Address 8383 WILSHIRE BLVD., SUITE 100, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-04-14 Address 159 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2023-04-12 2023-04-14 Address 8383 WILSHIRE BLVD., SUITE 100, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-04-12 Address 159 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515004469 2023-05-15 BIENNIAL STATEMENT 2023-05-01
230414003884 2023-04-12 RESTATED CERTIFICATE 2023-04-12
230412000855 2023-04-12 CERTIFICATE OF MERGER 2023-04-12
220610003329 2022-06-09 CERTIFICATE OF AMENDMENT 2022-06-09
210507060656 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190501061588 2019-05-01 BIENNIAL STATEMENT 2019-05-01
171110002010 2017-11-10 BIENNIAL STATEMENT 2017-05-01
171031000625 2017-10-31 CERTIFICATE OF CHANGE 2017-10-31
131002002159 2013-10-02 BIENNIAL STATEMENT 2013-05-01
110318000487 2011-03-18 CERTIFICATE OF CHANGE 2011-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4968658302 2021-01-23 0202 PPS 159 Bleecker St, New York, NY, 10012-1457
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 724270
Loan Approval Amount (current) 724270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10012-1457
Project Congressional District NY-10
Number of Employees 27
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 732068.3
Forgiveness Paid Date 2022-02-23
7257877005 2020-04-07 0202 PPP 159 BLEECKER ST Storefront, NEW YORK, NY, 10012-1457
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 714900
Loan Approval Amount (current) 714900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10012-1457
Project Congressional District NY-10
Number of Employees 34
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 721755.21
Forgiveness Paid Date 2021-04-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3841420 Intrastate Non-Hazmat 2024-04-08 10000 2023 4 4 Private(Property)
Legal Name NORTH SIX INC
DBA Name -
Physical Address 159 BLEECKER STREET, NEW YORK, NY, 10012, US
Mailing Address 159 BLEECKER STREET, NEW YORK, NY, 10012, US
Phone (212) 463-7227
Fax -
E-mail SARAH.GORSKI@NORTHSIX.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection UF54000498
State abbreviation that indicates the state the inspector is from CA
The date of the inspection 2023-11-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 72523A3
License state of the main unit CA
Vehicle Identification Number of the main unit 1FDUF5GN2LDA01383
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State