Search icon

H P PRODUCTS CORP.

Company Details

Name: H P PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1988 (37 years ago)
Entity Number: 1298537
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 375 N. Broadway, Suite 311, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURA MASIAKOS DOS Process Agent 375 N. Broadway, Suite 311, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
LAURA MASIAKOS Chief Executive Officer 375 N. BROADWAY, SUITE 311, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 375 N. BROADWAY, SUITE 311, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-19 Address PO BOX 63, OLD BETHPAGE, NY, 11804, 0063, USA (Type of address: Chief Executive Officer)
2000-10-24 2024-02-19 Address PO BOX 63, OLD BETHPAGE, NY, 11804, 0063, USA (Type of address: Service of Process)
2000-10-24 2024-02-19 Address PO BOX 63, OLD BETHPAGE, NY, 11804, 0063, USA (Type of address: Chief Executive Officer)
1993-11-10 2000-10-24 Address 14 HOLLOWS COURT, EAST NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)
1993-11-10 2000-10-24 Address PO BOX 1, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
1993-11-10 2000-10-24 Address PO BOX 1, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
1988-10-13 1993-11-10 Address 14 HEN HAWK LANE, EAST HILLS, NY, USA (Type of address: Service of Process)
1988-10-13 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240219000118 2024-02-19 BIENNIAL STATEMENT 2024-02-19
081015002199 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061003002109 2006-10-03 BIENNIAL STATEMENT 2006-10-01
050131002883 2005-01-31 BIENNIAL STATEMENT 2004-10-01
021002002468 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001024002333 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981009002257 1998-10-09 BIENNIAL STATEMENT 1998-10-01
961021002573 1996-10-21 BIENNIAL STATEMENT 1996-10-01
931110002971 1993-11-10 BIENNIAL STATEMENT 1993-10-01
B694865-4 1988-10-13 CERTIFICATE OF INCORPORATION 1988-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2083987707 2020-05-01 0235 PPP 5 ARDIS LN, PLAINVIEW, NY, 11803
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 67100
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 423730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 67976.77
Forgiveness Paid Date 2021-08-25
6947898402 2021-02-11 0235 PPS 5 Ardis Ln, Plainview, NY, 11803-3901
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
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 Plainview, NASSAU, NY, 11803-3901
Project Congressional District NY-03
Number of Employees 4
NAICS code 423730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 68332.39
Forgiveness Paid Date 2022-05-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State