Search icon

HICKS HOLDINGS, INC.

Headquarter

Company Details

Name: HICKS HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2012 (13 years ago)
Entity Number: 4279184
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 FIFTH AVE STE 704, New York, NY, United States, 10001
Principal Address: 276 FIFTH AVE STE 704, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HICKS HOLDINGS, INC., CONNECTICUT 2610763 CONNECTICUT

Chief Executive Officer

Name Role Address
ADAM HICKS Chief Executive Officer 260 TOPPINGS PATH, SAGAPONACK, NY, United States, 11962

DOS Process Agent

Name Role Address
HICKS HOLDINGS, INC. DOS Process Agent 276 FIFTH AVE STE 704, New York, NY, United States, 10001

Permits

Number Date End date Type Address
M022022364B81 2022-12-30 2023-01-28 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 68 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022022364B80 2022-12-30 2023-01-28 PLACE MATERIAL ON STREET EAST 68 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022022363E46 2022-12-29 2023-02-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PRINCE STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET MERCER STREET
M022022363E45 2022-12-29 2023-02-09 TEMP. CONST. SIGNS/MARKINGS PRINCE STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET MERCER STREET
M022022363E44 2022-12-29 2023-02-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PRINCE STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET MERCER STREET
M022022363E47 2022-12-29 2023-02-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PRINCE STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET MERCER STREET
M022022363E43 2022-12-29 2023-02-09 PLACE MATERIAL ON STREET PRINCE STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET MERCER STREET
M022022314B33 2022-11-10 2022-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PRINCE STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET MERCER STREET
M022022314B36 2022-11-10 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PRINCE STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET MERCER STREET
M022022314B35 2022-11-10 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PRINCE STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET MERCER STREET

History

Start date End date Type Value
2023-01-05 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-05 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-05 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-12 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-03 2014-08-08 Address 459 WEST BROADWAY, #2S, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-08-03 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211130002772 2021-11-30 BIENNIAL STATEMENT 2021-11-30
140808006379 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120803000317 2012-08-03 CERTIFICATE OF INCORPORATION 2012-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-13 No data PRINCE STREET, FROM STREET GREENE STREET TO STREET MERCER STREET No data Street Construction Inspections: Active Department of Transportation Container on site.
2022-05-05 No data EAST 68 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation No material on street
2022-05-05 No data EAST 68 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I found the above respondent with a partial roadway closing with water filled barricades without a DOT permit. Respondent identified by active DOB permit number 123790166-01-AL used for ID only.
2022-03-30 No data EAST 68 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation No container on street
2022-03-30 No data EAST 68 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed respondent's plastic barriers on roadway. Respondent failed to mark the outer surface of barriers with high intensity fluorescent paint or reflectors or other markings capable of producing a warning glow when struck by vehicle headlamps.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1256235 LICENSE INVOICED 2013-08-16 113 Debt Collection License Fee
1256236 CNV_TFEE INVOICED 2013-08-16 2.809999942779541 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1295037701 2020-05-01 0202 PPP 424 W BROADWAY APT 3, NEW YORK, NY, 10012
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55855
Loan Approval Amount (current) 55855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56341.56
Forgiveness Paid Date 2021-03-18
6419038605 2021-03-23 0202 PPS 424 W Broadway Apt 3, New York, NY, 10012-3796
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125292
Loan Approval Amount (current) 125292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3796
Project Congressional District NY-10
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125933.22
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State