Search icon

HFPB, INC.

Company Details

Name: HFPB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1992 (33 years ago)
Entity Number: 1637323
ZIP code: 12529
County: Columbia
Place of Formation: New York
Address: 2960 ROUTE 23, HILLSDALE, NY, United States, 12529
Principal Address: 4957 ROUTE 22, PO BOX 592, AMENIA, NY, United States, 12501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2960 ROUTE 23, HILLSDALE, NY, United States, 12529

Chief Executive Officer

Name Role Address
PETER STEFANOPOULOS Chief Executive Officer 4957 ROUTE 22, PO BOX 592, AMENIA, NY, United States, 12501

Licenses

Number Type Date Last renew date End date Address Description
0340-23-229616 Alcohol sale 2023-07-17 2023-07-17 2025-08-31 2828 STATE ROUTE 23, HILLSDALE, New York, 12529 Restaurant

History

Start date End date Type Value
1993-06-22 2006-05-15 Address ROUTE 44 & 22, PO BOX 592, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
1993-06-22 2006-05-15 Address ROUTE 44 & 22, PO BOX 592, AMENIA, NY, 12501, USA (Type of address: Principal Executive Office)
1993-06-22 2006-05-15 Address ROUTE 23, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
1992-05-18 1993-06-22 Address ROUTES 22 & 44, AMENIA, NY, 12501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120705002438 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100526002884 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080523002940 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060515002569 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040517002317 2004-05-17 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
56766.00
Total Face Value Of Loan:
56766.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56766
Current Approval Amount:
56766
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57190.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State