Search icon

HICKEY-FINN & CO. INC.

Company Details

Name: HICKEY-FINN & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1982 (43 years ago)
Entity Number: 802496
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Principal Address: 15 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603
Address: 15 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
DANIEL G. HICKEY Chief Executive Officer 15 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141638874
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 15 DAVIS AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-15 2024-04-10 Address 15 DAVIS AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2006-11-15 2024-04-10 Address 15 DAVIS AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-10-29 2006-11-15 Address 19 DAVIS AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410003845 2024-04-10 BIENNIAL STATEMENT 2024-04-10
181101006580 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006590 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150126006283 2015-01-26 BIENNIAL STATEMENT 2014-11-01
121130002344 2012-11-30 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
135472.00
Total Face Value Of Loan:
135472.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135472
Current Approval Amount:
135472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136737.64

Date of last update: 17 Mar 2025

Sources: New York Secretary of State