Search icon

THREE HOOPLES, LTD.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
90851.00
Total Face Value Of Loan:
90851.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
964000.00
Date:
2020-04-15
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:
64100.00
Total Face Value Of Loan:
64100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64100
Current Approval Amount:
64100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64714.66
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90851
Current Approval Amount:
90851
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91759.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State