Search icon

HIXENBAUGH ANCIENT ART LTD.

Company Details

Name: HIXENBAUGH ANCIENT ART LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2006 (19 years ago)
Entity Number: 3397799
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 235 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIXENBAUGH ANCIENT ART LTD. DOS Process Agent 235 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RANDALL HIXENBAUGH Chief Executive Officer 235 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 235 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-23 Address 235 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-23 Address 235 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-03-14 2020-08-04 Address 537A WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-02-20 2020-08-04 Address 537A WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823002908 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220907000858 2022-09-07 BIENNIAL STATEMENT 2022-08-01
200804061745 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180820006067 2018-08-20 BIENNIAL STATEMENT 2018-08-01
180314006262 2018-03-14 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
150000.00
Date:
2020-05-03
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8351.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State