Search icon

252 HANCOCK MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 252 HANCOCK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2011 (14 years ago)
Entity Number: 4132676
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 702 ST MARKS AVE, STE 1, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 702 ST MARKS AVE, STE 1, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
YEHUDA GOMEN Chief Executive Officer 702 ST MARKS AVE, STE 1, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2011-08-19 2013-09-06 Address 702 SAINT MARKS AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002064 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110819000278 2011-08-19 CERTIFICATE OF INCORPORATION 2011-08-19

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State