Search icon

HESPERUS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HESPERUS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1987 (38 years ago)
Entity Number: 1213353
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 92 Burney Blvd, MASTIC, NY, United States, 11950
Principal Address: 81b Montauk Highway, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MALONEY DOS Process Agent 92 Burney Blvd, MASTIC, NY, United States, 11950

Chief Executive Officer

Name Role Address
PRO CORM Chief Executive Officer 81B MONTAUK HIGHWAY, WESTHAMPTON, NY, United States, 11977

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 247 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 81B MONTAUK HIGHWAY, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-03-28 Address 81B MONTAUK HIGHWAY, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-12-01 Address 247 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201036590 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230328002093 2023-03-28 BIENNIAL STATEMENT 2021-12-01
140130002774 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120124002669 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091210003064 2009-12-10 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
150400.00
Total Face Value Of Loan:
150400.00
Date:
2020-04-09
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:
155000.00
Total Face Value Of Loan:
150400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$150,400
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,821.59
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $150,398
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$155,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,533.15
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $150,400

Motor Carrier Census

DBA Name:
PROCORM
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 288-4716
Add Date:
2009-11-04
Operation Classification:
Private(Property)
power Units:
6
Drivers:
7
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State