Search icon

HICKS MGT. CORP.

Company Details

Name: HICKS MGT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2006 (19 years ago)
Entity Number: 3359346
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 129 BOERUM PLACE, OFC, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C/O FRANK DEFALCO Chief Executive Officer 129 BOERUM PLACE, OFC, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
HICKS MGT. CORP. DOS Process Agent 129 BOERUM PLACE, OFC, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 129 BOERUM PLACE, OFFICE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 129 BOERUM PLACE, OFC, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-02-06 2024-04-17 Address 129 BOERUM PLACE, OFFICE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-02-06 2024-04-17 Address 129 BOERUM PLACE, OFFICE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-05-09 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-09 2020-02-06 Address 170 HICKS STREET, BROOKLYN, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417002632 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200206060630 2020-02-06 BIENNIAL STATEMENT 2018-05-01
060509000371 2006-05-09 CERTIFICATE OF INCORPORATION 2006-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4153597409 2020-05-08 0202 PPP 129 Boerum Place office, Brooklyn, NY, 11201
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68348.95
Loan Approval Amount (current) 68348.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68878.89
Forgiveness Paid Date 2021-02-19
6100168400 2021-02-10 0202 PPS 129 Boerum Pl Apt 1A, Brooklyn, NY, 11201-7714
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71953.22
Loan Approval Amount (current) 71953.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-7714
Project Congressional District NY-10
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 72469.71
Forgiveness Paid Date 2021-11-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State