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

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

Links between entities

Type:
Headquarter of
Company Number:
2610763
State:
CONNECTICUT

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
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
M022022363E43 2022-12-29 2023-02-09 PLACE MATERIAL ON STREET PRINCE STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET MERCER STREET

History

Start date End date Type Value
2023-06-07 2025-04-14 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
2023-01-05 2023-06-07 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

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

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

USAspending Awards / Financial Assistance

Date:
2022-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1024400.00
Total Face Value Of Loan:
1174400.00
Date:
2021-03-23
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:
125292.00
Total Face Value Of Loan:
125292.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55855
Current Approval Amount:
55855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56341.56
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125292
Current Approval Amount:
125292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125933.22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State