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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
341943.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227600.00
Total Face Value Of Loan:
227600.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162600.00
Total Face Value Of Loan:
163100.00
Date:
2017-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
975000.00
Total Face Value Of Loan:
975000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227600
Current Approval Amount:
227600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
230505.8
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162600
Current Approval Amount:
163100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
165124.23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State