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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8FNE7
UEI Expiration Date:
2021-04-23

Business Information

Activation Date:
2020-04-23
Initial Registration Date:
2019-12-04

Form 5500 Series

Employer Identification Number (EIN):
463621423
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
94
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2027277.78
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2505000
Current Approval Amount:
2505000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2532694.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 336-6147
Add Date:
2023-05-02
Operation Classification:
Private(Property)
power Units:
15000
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State