Search icon

H & K FIRM, INC.

Company Details

Name: H & K FIRM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1980 (45 years ago)
Entity Number: 654630
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 2 WALL ST, 20TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 4 HAVILANDS LANE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT YOUNG Chief Executive Officer P.O. BOX 274, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
C/O CORNICELLO, TENDLER & BAUMEL & CORNICELLO, LLP DOS Process Agent 2 WALL ST, 20TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-01-06 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-10 2020-10-01 Address 2 WALL ST, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-10 2017-05-10 Address PO BOX 521809, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-03-10 2017-05-10 Address 2 WALL ST, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1980-10-06 2023-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-10-06 2016-03-10 Address 39 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060007 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181009006949 2018-10-09 BIENNIAL STATEMENT 2018-10-01
170510006228 2017-05-10 BIENNIAL STATEMENT 2016-10-01
160310002035 2016-03-10 BIENNIAL STATEMENT 2014-10-01
A703623-4 1980-10-06 CERTIFICATE OF INCORPORATION 1980-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7715918510 2021-03-06 0202 PPS 3901 Main St Ste 412, Flushing, NY, 11354-5483
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27180
Loan Approval Amount (current) 27180
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5483
Project Congressional District NY-06
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27337.6
Forgiveness Paid Date 2021-10-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State