Search icon

HAWK SERVICE CORP.

Company Details

Name: HAWK SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1946 (79 years ago)
Entity Number: 59600
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 1616 48TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN MULLER Chief Executive Officer 1616 48TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
IVAN MULLER DOS Process Agent 1616 48TH ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1616 48TH ST, BROOKLYN, NY, 11204, 1126, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 1616 48TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-07 2025-01-23 Address 1616 48TH ST, BROOKLYN, NY, 11204, 1126, USA (Type of address: Chief Executive Officer)
2012-09-07 2025-01-23 Address 1616 48TH ST, BROOKLYN, NY, 11204, 1126, USA (Type of address: Service of Process)
1995-07-11 2012-09-07 Address 1616 48 STREET, BROOKLYN, NY, 11204, 1126, USA (Type of address: Chief Executive Officer)
1995-07-11 2012-09-07 Address 1616 48 STREET, BROOKLYN, NY, 11204, 1126, USA (Type of address: Service of Process)
1995-07-11 2012-09-07 Address 1616 48 STREET, BROOKLYN, NY, 11204, 1126, USA (Type of address: Principal Executive Office)
1946-08-20 1995-07-11 Address 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1946-08-20 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123002540 2025-01-23 BIENNIAL STATEMENT 2025-01-23
120907002133 2012-09-07 BIENNIAL STATEMENT 2012-08-01
100827002222 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080804003248 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060831002283 2006-08-31 BIENNIAL STATEMENT 2006-08-01
040827002209 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020808002005 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000801002589 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980721002139 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960816002203 1996-08-16 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623937705 2020-05-01 0202 PPP 1616 48TH ST, BROOKLYN, NY, 11204
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8995
Loan Approval Amount (current) 8995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9099.31
Forgiveness Paid Date 2021-07-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State