Search icon

HCC FAMILY SERVICES, INC.

Company Details

Name: HCC FAMILY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2017 (8 years ago)
Date of dissolution: 16 May 2022
Entity Number: 5190404
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 7 SYCAMORE ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CHARLES LAM DOS Process Agent 7 SYCAMORE ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2017-08-22 2022-05-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2017-08-22 2022-10-09 Address 7 SYCAMORE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221009000153 2022-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-16
190221000530 2019-02-21 CERTIFICATE OF AMENDMENT 2019-02-21
180206000030 2018-02-06 CERTIFICATE OF AMENDMENT 2018-02-06
170822000490 2017-08-22 CERTIFICATE OF INCORPORATION 2017-08-22

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
21862.00
Total Face Value Of Loan:
21862.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21862
Current Approval Amount:
21862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21971.31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State