Search icon

THREE HOOPLES, LTD.

Company Details

Name: THREE HOOPLES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1991 (33 years ago)
Entity Number: 1596079
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2662 BROADWAY, NEW YORK, NY, United States, 10025
Principal Address: 42 WEST 86TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE S SERNFIELD Chief Executive Officer 2 DAWFROD STREET, DOWBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2662 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130027 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 2662 BROADWAY, NEW YORK, New York, 10025 Restaurant
0370-23-130027 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 2662 BROADWAY, NEW YORK, New York, 10025 Food & Beverage Business

History

Start date End date Type Value
2004-06-09 2006-02-24 Address 2662 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2004-06-09 2006-02-24 Address 2662 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1991-12-13 2004-06-09 Address 2662 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060224002391 2006-02-24 BIENNIAL STATEMENT 2005-12-01
040609002394 2004-06-09 BIENNIAL STATEMENT 2003-12-01
911213000061 1991-12-13 CERTIFICATE OF INCORPORATION 1991-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7687937108 2020-04-14 0202 PPP 2662 Broadway, New York, NY, 10025
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 20
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64714.66
Forgiveness Paid Date 2021-04-22
8358718602 2021-03-24 0202 PPS 732 Amsterdam Ave, New York, NY, 10025-6398
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90851
Loan Approval Amount (current) 90851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-6398
Project Congressional District NY-12
Number of Employees 27
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91759.51
Forgiveness Paid Date 2022-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State