Search icon

521 HICKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 521 HICKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2011 (14 years ago)
Entity Number: 4116907
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 52 Van Dyke Street, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC VEKSLER Chief Executive Officer 52 VAN DYKE STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 Van Dyke Street, BROOKLYN, NY, United States, 11231

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001656718
Phone:
3474649473

Latest Filings

Form type:
D
File number:
021-250096
Filing date:
2015-10-26
File:

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 52 VAN DYKE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 186 RICHARDS STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-01-31 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-01-26 2023-01-26 Address 186 RICHARDS STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-01-26 2024-05-13 Address 52 VAN DYKE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240513002886 2024-05-13 BIENNIAL STATEMENT 2024-05-13
230126001715 2023-01-23 RESTATED CERTIFICATE 2023-01-23
221226000222 2022-12-26 BIENNIAL STATEMENT 2021-07-01
170703006951 2017-07-03 BIENNIAL STATEMENT 2017-07-01
151023000169 2015-10-23 CERTIFICATE OF CORRECTION 2015-10-23

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
66450.00
Total Face Value Of Loan:
66450.00
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:
72500.00
Total Face Value Of Loan:
72500.00

Court Cases

Court Case Summary

Filing Date:
2022-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ERAZO
Party Role:
Plaintiff
Party Name:
521 HICKS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State