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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
21750.00
Total Face Value Of Loan:
21750.00
Date:
2020-05-04
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:
24945.00
Total Face Value Of Loan:
24945.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24945
Current Approval Amount:
24945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25160.94
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21750
Current Approval Amount:
21750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21899.21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State