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
Name | Role | Address |
---|---|---|
IVAN MULLER | Chief Executive Officer | 1616 48TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
IVAN MULLER | DOS Process Agent | 1616 48TH ST, BROOKLYN, NY, United States, 11204 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State