Search icon

HANKCO NY LLC

Company Details

Name: HANKCO NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2009 (16 years ago)
Entity Number: 3873497
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 160 Theodore Fremd Avenue, VC-12, Rye, NY, United States, 10580

DOS Process Agent

Name Role Address
HENRY L. KOSINSKI DOS Process Agent 160 Theodore Fremd Avenue, VC-12, Rye, NY, United States, 10580

History

Start date End date Type Value
2017-10-05 2023-10-16 Address 104 MIDLAND AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
2015-07-14 2017-10-05 Address 169 GRACE CHURCH STREET, RYE, NY, 10580, USA (Type of address: Service of Process)
2009-10-30 2015-07-14 Address 29 HAWTHORNE AVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016000018 2023-10-16 BIENNIAL STATEMENT 2023-10-01
220126002601 2022-01-26 BIENNIAL STATEMENT 2022-01-26
191003061369 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171005007417 2017-10-05 BIENNIAL STATEMENT 2017-10-01
150714006038 2015-07-14 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
2020-05-02
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:
14575.00
Total Face Value Of Loan:
14575.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14575
Current Approval Amount:
14575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14751.16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State