Search icon

HICKEY FREEMAN TAILORED CLOTHING, INC.

Company Details

Name: HICKEY FREEMAN TAILORED CLOTHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2013 (12 years ago)
Entity Number: 4454902
ZIP code: 10022
County: Monroe
Place of Formation: New York
Address: 501 Madison Avenue, Suite 204, New York, MT, United States, 10022
Principal Address: 501 Madison Avenue, Suite 204, New York, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HICKEY FREEMAN TAILORED CLOTHING INC. 401(K) PLAN 2023 463621423 2024-06-06 HICKEY FREEMAN TAILORED CLOTHING 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 315280
Sponsor’s telephone number 5853366262
Plan sponsor’s address 1155 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing ERFAN HOSSEINI
HICKEY FREEMAN TAILORED CLOTHING INC. 401(K) PLAN 2022 463621423 2023-06-21 HICKEY FREEMAN TAILORED CLOTHING 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 315280
Sponsor’s telephone number 5853366262
Plan sponsor’s address 1155 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing JEANINE OSIPOVITCH
HICKEY FREEMAN TAILORED CLOTHING INC. 401(K) PLAN 2021 463621423 2022-07-20 HICKEY FREEMAN TAILORED CLOTHING 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 315280
Sponsor’s telephone number 5853366262
Plan sponsor’s address 1155 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing JEANINE OSIPOVITCH
HICKEY FREEMAN TAILORED CLOTHING INC. 401(K) PLAN 2020 463621423 2021-06-10 HICKEY FREEMAN TAILORED CLOTHING 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 315280
Sponsor’s telephone number 5854677240
Plan sponsor’s address 1155 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing JEANINE OSIPOVITCH
HICKEY FREEMAN TAILORED CLOTHING INC. 401(K) PLAN 2019 463522970 2020-10-13 HICKEY FREEMAN TAILORED CLOTHING 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 315280
Sponsor’s telephone number 5854677240
Plan sponsor’s address 1155 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JEANINE OSIPOVITCH
HICKEY FREEMAN TAILORED CLOTHING INC. 401(K) PLAN 2019 463621423 2020-10-27 HICKEY FREEMAN TAILORED CLOTHING 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 315280
Sponsor’s telephone number 5854677240
Plan sponsor’s address 1155 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2020-10-27
Name of individual signing JEANINE OSIPOVITCH
HICKEY FREEMAN TAILORED CLOTHING INC. 401(K) PLAN 2017 463522970 2018-11-21 HICKEY FREEMAN TAILORED CLOTHING 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 315280
Sponsor’s telephone number 5854677240
Plan sponsor’s address 1155 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2018-11-21
Name of individual signing STEPHANIE WALKER

DOS Process Agent

Name Role Address
STEPHEN GRANOVSKY DOS Process Agent 501 Madison Avenue, Suite 204, New York, MT, United States, 10022

Chief Executive Officer

Name Role Address
STEPHEN GRANOVSKY Chief Executive Officer 501 MADISON AVENUE, SUITE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 501 MADISON AVENUE, SUITE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 1155 N. CLINTON AVE., ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2021-09-24 2023-09-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2019-10-15 2023-09-05 Address (Type of address: Service of Process)
2016-03-17 2017-09-29 Address 1155 N. CLINTON AVE., ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
2016-03-17 2023-09-05 Address 1155 N. CLINTON AVE., ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2013-09-05 2019-10-15 Address ATTN: MICHEL GRANDIS, ESQ., 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2013-09-05 2021-09-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
230905000705 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220225001124 2022-02-25 BIENNIAL STATEMENT 2022-02-25
191015000943 2019-10-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-10-15
170929006121 2017-09-29 BIENNIAL STATEMENT 2017-09-01
170509000226 2017-05-09 CERTIFICATE OF MERGER 2017-05-09
160317006264 2016-03-17 BIENNIAL STATEMENT 2015-09-01
130905000298 2013-09-05 CERTIFICATE OF INCORPORATION 2013-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7503898406 2021-02-12 0219 PPS 1155 N Clinton Ave, Rochester, NY, 14621-4454
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-4454
Project Congressional District NY-25
Number of Employees 256
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2027277.78
Forgiveness Paid Date 2022-06-24
5362407203 2020-04-27 0219 PPP CLINTON AVE, ROCHESTER, NY, 14621-4454
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2505000
Loan Approval Amount (current) 2505000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-4454
Project Congressional District NY-25
Number of Employees 310
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2532694.17
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4069997 Intrastate Non-Hazmat 2023-05-02 - - 15000 1 Private(Property)
Legal Name HICKEY FREEMAN TAILORED CLOTHING
DBA Name -
Physical Address 1155 N CLINTON AVE , ROCHESTER, NY, 14621-4454, US
Mailing Address 1155 N CLINTON AVE , ROCHESTER, NY, 14621-4454, US
Phone (585) 336-6147
Fax (585) 336-6147
E-mail MICHAEL.KELLY@HICKEYFREEMAN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State