Search icon

HHCNY INC.

Company Details

Name: HHCNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2001 (23 years ago)
Entity Number: 2691315
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1418 65 St., Brooklyn, NY, United States, 11219
Principal Address: 1418 65TH ST, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-232-2583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71UN7 Active Non-Manufacturer 2014-01-24 2024-03-06 No data No data

Contact Information

POC ALLEN MOSKOWITZ
Phone +1 718-232-2583
Address 1418 65TH ST, BROOKLYN, NY, 11219 5759, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1418 65 St., Brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
CHESKEL BERKOWITZ Chief Executive Officer 1418 65TH ST, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1371203-DCA Inactive Business 2010-09-20 2014-05-01

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 1418 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2008-06-25 2023-10-11 Address 1418 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2008-06-25 2023-10-11 Address 1418 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2001-10-22 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-22 2008-06-25 Address 1252 53RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011002767 2023-10-11 BIENNIAL STATEMENT 2023-10-01
220718001497 2022-07-18 BIENNIAL STATEMENT 2021-10-01
170724006072 2017-07-24 BIENNIAL STATEMENT 2015-10-01
140425006147 2014-04-25 BIENNIAL STATEMENT 2013-10-01
111020002066 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091112002093 2009-11-12 BIENNIAL STATEMENT 2009-10-01
080625002048 2008-06-25 BIENNIAL STATEMENT 2007-10-01
030307001115 2003-03-07 CERTIFICATE OF AMENDMENT 2003-03-07
011022000558 2001-10-22 CERTIFICATE OF INCORPORATION 2001-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1125108 RENEWAL INVOICED 2012-05-16 500 Employment Agency Renewal Fee
186108 LL VIO INVOICED 2012-04-23 2000 LL - License Violation
1022211 LICENSE INVOICED 2010-09-20 500 Employment Agency Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4980868200 2020-08-07 0202 PPP 1418 65th Street, Brooklyn, NY, 11219-5711
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339200
Loan Approval Amount (current) 339200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5711
Project Congressional District NY-11
Number of Employees 46
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343298.67
Forgiveness Paid Date 2021-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State