Search icon

HOOK & REEL HICKSVILLE INC

Company Details

Name: HOOK & REEL HICKSVILLE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2018 (7 years ago)
Entity Number: 5362937
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 363 BROADWAY MALL, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO TING ZHANG Chief Executive Officer 363 BROADWAY MALL, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
HOOK & REEL HICKSVILLE INC DOS Process Agent 363 BROADWAY MALL, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130121 Alcohol sale 2023-12-08 2023-12-08 2025-06-30 363 BROADWAY MALL, HICKSVILLE, New York, 11801 Restaurant

History

Start date End date Type Value
2023-06-30 2023-06-30 Address 363 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2021-06-08 2023-06-30 Address 363 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2018-06-20 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-20 2023-06-30 Address 363 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000961 2023-06-30 BIENNIAL STATEMENT 2022-06-01
210608060575 2021-06-08 BIENNIAL STATEMENT 2020-06-01
180620010581 2018-06-20 CERTIFICATE OF INCORPORATION 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9069667210 2020-04-28 0235 PPP 363 Broadway Mall, Hicksville, NY, 11801
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169821
Loan Approval Amount (current) 274677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 36
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 278018.9
Forgiveness Paid Date 2021-07-20
3289298904 2021-04-28 0235 PPS 363 Broadway Mall, Hicksville, NY, 11801-2709
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266150
Loan Approval Amount (current) 266150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2709
Project Congressional District NY-03
Number of Employees 30
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 269066.71
Forgiveness Paid Date 2022-06-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State