Search icon

NEW YORK HAT & CAP CO. INC.

Company Details

Name: NEW YORK HAT & CAP CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1983 (42 years ago)
Entity Number: 818981
ZIP code: 10990
County: New York
Place of Formation: New York
Address: 28 RAILROAD AVE., WARWICK, NY, United States, 10990
Principal Address: 99 W HAWTHORNE AVE, #504, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL S SHOOCK DOS Process Agent 28 RAILROAD AVE., WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
ADAM ACKERMAN Chief Executive Officer 99 W HAWTHORNE AVE, #504, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2009-01-23 2013-02-14 Address 99 W HAWTHORNE AVE #504, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2001-01-23 2009-01-23 Address 99 W HAWTHORNE AVE #504, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2001-01-23 2013-02-14 Address 99 W HAWTHORNE AVE #504, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1995-05-23 2001-01-23 Address 670 BROADWAY, 3RD FL, NEW YORK, NY, 10012, 2318, USA (Type of address: Principal Executive Office)
1995-05-23 2001-01-23 Address 670 BROADWAY, 3RD FL, NEW YORK, NY, 10012, 2318, USA (Type of address: Chief Executive Officer)
1995-05-23 1999-04-06 Address 432 PARK AVE S, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-01-28 1995-05-23 Address 124 CEDARHURST AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130214002105 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110126002275 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090123003450 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070104002144 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050209002041 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030113002430 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010123002808 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990406002568 1999-04-06 BIENNIAL STATEMENT 1999-01-01
970407002311 1997-04-07 BIENNIAL STATEMENT 1997-01-01
950523002321 1995-05-23 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9905697302 2020-05-03 0235 PPP 999 South Oyster Bay Road Suite 420, BETHPAGE, NY, 11714
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24945
Loan Approval Amount (current) 24945
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 N
Business Age Description Unanswered
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25160.94
Forgiveness Paid Date 2021-03-22
5028528706 2021-04-02 0235 PPS 999 S Oyster Bay Rd Ste 420, Bethpage, NY, 11714-1044
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21750
Loan Approval Amount (current) 21750
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 N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-1044
Project Congressional District NY-03
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21899.21
Forgiveness Paid Date 2021-12-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State