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

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

Form 5500 Series

Employer Identification Number (EIN):
132661337
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

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: 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 2013-12-12 Address 24-16 QUEENS PLAZA S, ROOM 405, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State