Search icon

KEN HICKS AUTO SALES INC.

Company Details

Name: KEN HICKS AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2011 (14 years ago)
Entity Number: 4132493
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2001 PALMER AVENUE, SUITE 205, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEN HICKS AUTO SALES 401(K) PLAN 2023 453158465 2024-07-11 KEN HICKS AUTO SALES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 9148332200
Plan sponsor’s address 325 N. BEDFORD RD, MT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing KEN HICKS
KEN HICKS AUTO SALES 401(K) PLAN 2022 453158465 2023-06-27 KEN HICKS AUTO SALES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 9148332200
Plan sponsor’s address 325 N. BEDFORD RD, MT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing KEN HICKS
KEN HICKS AUTO SALES 401(K) PLAN 2021 453158465 2022-08-02 KEN HICKS AUTO SALES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 9148332200
Plan sponsor’s address 325 N. BEDFORD RD, MT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing KEN HICKS
KEN HICKS AUTO SALES 401(K) PLAN 2020 453158465 2021-07-20 KEN HICKS AUTO SALES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 9148332200
Plan sponsor’s address 22 DORSET ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing MARCO DIRUSSO
KEN HICKS AUTO SALES 401(K) PLAN 2019 453158465 2020-10-20 KEN HICKS AUTO SALES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 9148332200
Plan sponsor’s address 2155 PALMER AVENUE, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2020-10-20
Name of individual signing MARCO DIRUSSO
KEN HICKS AUTO SALES 401(K) PLAN 2018 453158465 2019-06-04 KEN HICKS AUTO SALES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 9148332200
Plan sponsor’s address 2155 PALMER AVENUE, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing MARCO DIRUSSO
KEN HICKS AUTO SALES 401(K) PLAN 2017 453158465 2018-07-25 KEN HICKS AUTO SALES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 9148332200
Plan sponsor’s address 2155 PALMER AVENUE, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing MARCO DIRUSSO
KEN HICKS AUTO SALES 401(K) PLAN 2016 453158465 2017-06-19 KEN HICKS AUTO SALES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 9148332200
Plan sponsor’s address 83 BROOKDALE DR, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing KEN HICKS
KEN HICKS AUTO SALES 401(K) PLAN 2015 453158465 2016-10-21 KEN HICKS AUTO SALES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 9148332200
Plan sponsor’s address 83 BROOKDALE DR, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2016-10-21
Name of individual signing KEN HICKS
KEN HICKS AUTO SALES 401(K) PLAN 2014 453158465 2015-06-01 KEN HICKS AUTO SALES 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 9148332200
Plan sponsor’s address 83 BROOKDALE DR, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing KEN HICKS

DOS Process Agent

Name Role Address
TOBIN & COMPANY CPA'S P.C. DOS Process Agent 2001 PALMER AVENUE, SUITE 205, LARCHMONT, NY, United States, 10538

Filings

Filing Number Date Filed Type Effective Date
110818000914 2011-08-18 CERTIFICATE OF INCORPORATION 2011-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8120967001 2020-04-08 0202 PPP 22 DORSET RD, SCARSDALE, NY, 10583-4738
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15855
Loan Approval Amount (current) 15855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-4738
Project Congressional District NY-16
Number of Employees 1
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 15992.27
Forgiveness Paid Date 2021-03-08
8721628605 2021-03-25 0202 PPS 22 Dorset Rd, Scarsdale, NY, 10583-4738
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23212.5
Loan Approval Amount (current) 23212.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-4738
Project Congressional District NY-16
Number of Employees 1
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 23421.09
Forgiveness Paid Date 2022-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State