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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-06 |
Name of individual signing | ERFAN HOSSEINI |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
STEPHEN GRANOVSKY | DOS Process Agent | 501 Madison Avenue, Suite 204, New York, MT, United States, 10022 |
Name | Role | Address |
---|---|---|
STEPHEN GRANOVSKY | Chief Executive Officer | 501 MADISON AVENUE, SUITE, NEW YORK, NY, United States, 10022 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5362407203 | 2020-04-27 | 0219 | PPP | CLINTON AVE, ROCHESTER, NY, 14621-4454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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