Search icon

HAWKINS MINI METAL CORP.

Company Details

Name: HAWKINS MINI METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1975 (50 years ago)
Entity Number: 364220
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 49B ALDER STREET, WEST BABYLON, NY, United States, 11704
Principal Address: 49 B ALDER STREET, W. BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELSIE HAWKINS Chief Executive Officer 55 PRAIRIE LANE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49B ALDER STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1993-04-22 2001-03-12 Address 55 PRAIRIE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1993-04-22 2001-03-12 Address 49B ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1975-03-06 1993-04-22 Address 550 OLD COUNTRY RD, HICKSVILLE, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424002306 2013-04-24 BIENNIAL STATEMENT 2013-03-01
110412002182 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090316002478 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070323003244 2007-03-23 BIENNIAL STATEMENT 2007-03-01
20060117062 2006-01-17 ASSUMED NAME CORP INITIAL FILING 2006-01-17
050427002294 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030227003089 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010312002403 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990317002516 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970318002625 1997-03-18 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1641698504 2021-02-19 0235 PPS 49 Alder St Unit B, West Babylon, NY, 11704-1039
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13950
Loan Approval Amount (current) 13950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1039
Project Congressional District NY-02
Number of Employees 2
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14042.61
Forgiveness Paid Date 2021-10-25
2984357409 2020-05-06 0235 PPP 49 B ALDER STREET, WEST BABYLON, NY, 11704
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10100.56
Forgiveness Paid Date 2021-05-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State