Search icon

HIDDEN OAK GROUP, INC.

Headquarter

Company Details

Name: HIDDEN OAK GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2002 (23 years ago)
Entity Number: 2721740
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 35 E Grassy Sprain Rd, Suite 210, Yonkers, NY, United States, 10710
Principal Address: 35 E. Grassy Sprain Rd., Suite 210, YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-337-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ELIZABETH SCHAEFER DOS Process Agent 35 E Grassy Sprain Rd, Suite 210, Yonkers, NY, United States, 10710

Chief Executive Officer

Name Role Address
JOEL ROBINOWITZ Chief Executive Officer 35 E. GRASSY SPRAIN RD., SUITE 210, YONKERS, NY, United States, 10710

Links between entities

Type:
Headquarter of
Company Number:
F14000003655
State:
FLORIDA
Type:
Headquarter of
Company Number:
000565479
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1049040
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1262332-DCA Active Business 2007-07-25 2025-01-31

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 35 E. GRASSY SPRAIN RD., SUITE 210, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2022-04-15 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-18 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-01-18 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-02-12 2024-01-03 Address 35 E. GRASSY SPRAIN RD., SUITE 210, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103003126 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220628002675 2022-06-28 BIENNIAL STATEMENT 2022-01-01
200102060958 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180124006112 2018-01-24 BIENNIAL STATEMENT 2018-01-01
180118000413 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589005 RENEWAL INVOICED 2023-01-27 150 Debt Collection Agency Renewal Fee
3291982 RENEWAL INVOICED 2021-02-04 150 Debt Collection Agency Renewal Fee
2966194 RENEWAL INVOICED 2019-01-22 150 Debt Collection Agency Renewal Fee
2521518 RENEWAL INVOICED 2016-12-28 150 Debt Collection Agency Renewal Fee
1973670 RENEWAL INVOICED 2015-02-04 150 Debt Collection Agency Renewal Fee
928799 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee
928800 CNV_TFEE INVOICED 2013-01-31 3.740000009536743 WT and WH - Transaction Fee
928801 RENEWAL INVOICED 2010-11-29 150 Debt Collection Agency Renewal Fee
928802 RENEWAL INVOICED 2009-02-23 150 Debt Collection Agency Renewal Fee
842969 LICENSE INVOICED 2007-07-26 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-23
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:
45795.00
Total Face Value Of Loan:
45795.00
Date:
2020-04-30
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:
47725.00
Total Face Value Of Loan:
47725.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45795
Current Approval Amount:
45795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46230.05
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47725
Current Approval Amount:
47725
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48303

Court Cases

Court Case Summary

Filing Date:
2003-09-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MCDOWELL
Party Role:
Plaintiff
Party Name:
HIDDEN OAK GROUP, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State