Search icon

H.S.C. MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: H.S.C. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1977 (48 years ago)
Entity Number: 448767
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 102 GRAMATAN AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSH KOPPEL Chief Executive Officer 102 GRAMATAN AVE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
H.S.C. MANAGEMENT CORP. DOS Process Agent 102 GRAMATAN AVE, MOUNT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
132909633
Plan Year:
2024
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

Licenses

Number Type End date
31KO1127184 CORPORATE BROKER 2026-08-21
10301215450 ASSOCIATE BROKER 2025-11-16
109929146 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-04-08 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-27 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200103060761 2020-01-03 BIENNIAL STATEMENT 2019-09-01
20131113004 2013-11-13 ASSUMED NAME LLC INITIAL FILING 2013-11-13
010306000303 2001-03-06 CERTIFICATE OF CHANGE 2001-03-06
A430151-4 1977-09-20 CERTIFICATE OF INCORPORATION 1977-09-20

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$370,147
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$370,147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$372,144.78
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $370,147

Court Cases

Court Case Summary

Filing Date:
1996-10-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
H.S.C. MANAGEMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-07-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
H.S.C. MANAGEMENT CORP.
Party Role:
Defendant
Party Name:
CHARTIER,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State