Search icon

HUCKE & ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUCKE & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2001 (24 years ago)
Entity Number: 2700927
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1359 BROADWAY, STE 1104, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1359 BROADWAY, STE 1104, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PETER J HUCKE Chief Executive Officer 1359 BROADWAY, STE 1104, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134198412
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-23 2011-12-15 Address 1359 BROADWAY SUITE 1104, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-11-23 2011-12-15 Address 1359 BROADWAY SUITE 1104, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-11-23 2011-12-15 Address 1359 BROADWAY SUITE 1104, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-10-29 2007-11-23 Address 1333 BROADWAY SUITE 903A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-10-29 2007-11-23 Address 1333 BROADWAY SUITE 903A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002057 2014-04-22 BIENNIAL STATEMENT 2013-11-01
111215002286 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091104002107 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071123002669 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051215002503 2005-12-15 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
215500.00
Total Face Value Of Loan:
215500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215500
Current Approval Amount:
215500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216773.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State