Search icon

H P PRODUCTS CORP.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
4ARU0
UEI Expiration Date:
2019-02-06

Business Information

Activation Date:
2018-02-06
Initial Registration Date:
2005-06-08

Commercial and government entity program

CAGE number:
4ARU0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-09-11

Contact Information

POC:
LAURA S MASIAKOS

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24314P4227
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13943.50
Base And Exercised Options Value:
13943.50
Base And All Options Value:
13943.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-08-30
Description:
AC UNIT FOR BKLYN VA (REPLACEMENT UNIT)
Naics Code:
333414: HEATING EQUIPMENT (EXCEPT WARM AIR FURNACES) MANUFACTURING
Product Or Service Code:
4130: REFRIGERATION AND AIR CONDITIONING COMPONENTS
Procurement Instrument Identifier:
VA630F16270
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3756.27
Base And Exercised Options Value:
3756.27
Base And All Options Value:
3756.27
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-12-21
Description:
OFFICE SUPPLY/EQUIPMENT
Naics Code:
532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES
Procurement Instrument Identifier:
V630M06820
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4713.00
Base And Exercised Options Value:
4713.00
Base And All Options Value:
4713.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-14
Description:
TAS::36 0162::TAS REFRIG, AIR-CONDITIONING & EQUIP
Product Or Service Code:
4130: REFRIGERATION & AIR CONDITION COMP

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
67500.00
Total Face Value Of Loan:
67500.00
Date:
2020-05-02
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:
67100.00
Total Face Value Of Loan:
67100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$67,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$67,976.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $67,100
Jobs Reported:
4
Initial Approval Amount:
$67,500
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$68,332.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $67,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State