Search icon

HICKSVILLE PANCAKE HOUSE INC.

Company Details

Name: HICKSVILLE PANCAKE HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2017 (8 years ago)
Entity Number: 5124784
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 100 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HICKSVILLE PANCAKE HOUSE INC. DOS Process Agent 100 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
DANIEL CHUN Chief Executive Officer 100 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 100 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-06 2023-10-04 Address 100 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2019-04-17 2023-10-04 Address 100 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2019-04-17 2021-04-06 Address 100 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2017-04-24 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-24 2019-04-17 Address 133 B WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004003509 2023-10-04 BIENNIAL STATEMENT 2023-04-01
210406061324 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190417060434 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170424000701 2017-04-24 CERTIFICATE OF INCORPORATION 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5023278410 2021-02-07 0235 PPS 100 W Old Country Rd, Hicksville, NY, 11801-4032
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227600
Loan Approval Amount (current) 227600
Undisbursed Amount 0
Franchise Name IHOP
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4032
Project Congressional District NY-03
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 230505.8
Forgiveness Paid Date 2022-05-24
6394747003 2020-04-06 0235 PPP 100 W OLD COUNTRY RD, HICKSVILLE, NY, 11801-4018
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162600
Loan Approval Amount (current) 163100
Undisbursed Amount 0
Franchise Name IHOP
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-4018
Project Congressional District NY-03
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165124.23
Forgiveness Paid Date 2021-07-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State