Search icon

HCK RECREATION, INC.

Company Details

Name: HCK RECREATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1969 (55 years ago)
Entity Number: 285222
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 456 W 43RD ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 917-881-0489

Shares Details

Shares issued 2000

Share Par Value 0.1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HCK RECREATION 401K PLAN 2023 132661337 2024-08-26 HCK RECREATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 6468469645
Plan sponsor’s address 456 WEST 43RD STREET, NEW YORK, NY, 10036
HCK RECREATION 401K PLAN 2022 132661337 2023-05-10 HCK RECREATION 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 6468469645
Plan sponsor’s address 456 WEST 43RD STREET, NEW YORK, NY, 10036
HCK RECREATION 401K PLAN 2021 132661337 2022-09-02 HCK RECREATION 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 6468469645
Plan sponsor’s address 456 WEST 43RD STREET, NEW YORK, NY, 10036
HCK RECREATION 401K PLAN 2020 132661337 2021-03-22 HCK RECREATION 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 6468469645
Plan sponsor’s address 456 WEST 43RD STREET, NEW YORK, NY, 10036
HCK RECREATION 401K PLAN 2019 132661337 2020-06-10 HCK RECREATION 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 6468469645
Plan sponsor’s address 456 WEST 43RD STREET, NEW YORK, NY, 10036
HCK RECREATION 401K PLAN 2018 132661337 2019-06-17 HCK RECREATION 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 6468469645
Plan sponsor’s address 456 WEST 43RD STREET, NEW YORK, NY, 10036
HCK RECREATION 401K PLAN 2017 132661337 2018-08-02 HCK RECREATION 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 6468469645
Plan sponsor’s address 456 WEST 43RD STREET, NEW YORK, NY, 10036
HCK RECREATION 401K PLAN 2016 132661337 2017-03-24 HCK RECREATION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 6468469645
Plan sponsor’s address 456 WEST 43RD STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-03-23
Name of individual signing LEWIS HARTMAN
Role Employer/plan sponsor
Date 2017-03-23
Name of individual signing LEWIS HARTMAN
HCK RECREATION 401K PLAN 2015 132661337 2016-08-24 HCK RECREATION 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 6468469645
Plan sponsor’s address 456 WEST 43RD STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-08-23
Name of individual signing LEWIS HARTMAN
Role Employer/plan sponsor
Date 2016-08-23
Name of individual signing LEWIS HARTMAN
HCK RECREATION 401K PLAN 2014 132661337 2015-06-25 HCK RECREATION 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 6468469645
Plan sponsor’s address 456 WEST 43RD STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing BARBARA DILLON
Role Employer/plan sponsor
Date 2015-06-25
Name of individual signing BARBARA DILLON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 456 W 43RD ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LEWIS H HARTMAN Chief Executive Officer 456 W 43RD ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-01-05 2013-12-12 Address HCK RECREATION INC, 58 12 QUEENS BLVD STE 1, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-01-05 2013-12-12 Address 58 12 QUEENS BLVD, SUITE 1, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1995-06-02 2006-01-05 Address 24-16 QUEENS PLAZA S, ROOM 405, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-06-02 2006-01-05 Address 24-16 QUEENS PLAZA S, ROOM 405, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-06-02 2013-12-12 Address 24-16 QUEENS PLAZA S, ROOM 405, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1971-10-21 1971-10-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
1971-10-21 1971-10-21 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01
1969-11-24 1995-06-02 Address 1230 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1969-11-24 1971-10-21 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
1969-11-24 1969-11-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
180926006112 2018-09-26 BIENNIAL STATEMENT 2017-11-01
131212002077 2013-12-12 BIENNIAL STATEMENT 2013-11-01
060105002843 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031030002413 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011120002385 2001-11-20 BIENNIAL STATEMENT 2001-11-01
C291302-2 2000-07-25 ASSUMED NAME CORP INITIAL FILING 2000-07-25
991118002285 1999-11-18 BIENNIAL STATEMENT 1999-11-01
980331002552 1998-03-31 BIENNIAL STATEMENT 1997-11-01
950602002255 1995-06-02 BIENNIAL STATEMENT 1993-11-01
940766-4 1971-10-21 CERTIFICATE OF AMENDMENT 1971-10-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State