Search icon

PAUL L. HICKOK AND SON, INC.

Company Details

Name: PAUL L. HICKOK AND SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1985 (40 years ago)
Entity Number: 967106
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1421 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL HICKOK Chief Executive Officer 1421 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Agent

Name Role Address
JOHN H. CIULLA, JR. Agent PARK PLAZA, PARK AVE., MECHANICVILLE, NY

DOS Process Agent

Name Role Address
PAUL HICKOK DOS Process Agent 1421 ROUTE 9, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1993-03-12 2011-01-27 Address 1421 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-03-12 2011-01-27 Address 1421 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1993-03-12 2011-01-27 Address 1421 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1985-01-16 1993-03-12 Address 1421 RT. 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130123006082 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110127002838 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090203002282 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070109002673 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050207002638 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030122002274 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010223002525 2001-02-23 BIENNIAL STATEMENT 2001-01-01
990112002429 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970522002398 1997-05-22 BIENNIAL STATEMENT 1997-01-01
940608002188 1994-06-08 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4795408505 2021-02-26 0248 PPS 1421 Route 9, Halfmoon, NY, 12065-6523
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61937
Loan Approval Amount (current) 61937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halfmoon, SARATOGA, NY, 12065-6523
Project Congressional District NY-20
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62317.11
Forgiveness Paid Date 2021-11-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State