Search icon

MIDNIGHT HOCKEY, INC.

Company Details

Name: MIDNIGHT HOCKEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1992 (33 years ago)
Entity Number: 1684384
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 128 LAUREL RD., EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIDNIGHT HOCKEY, INC. DOS Process Agent 128 LAUREL RD., EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
THOMAS J LYNN Chief Executive Officer 128 LAUREL RD., EAST NORTHPORT, NY, United States, 11731

Form 5500 Series

Employer Identification Number (EIN):
113139137
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-02-12 2014-12-01 Address 28 BELLECREST AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1997-02-12 2014-12-01 Address 28 BELLECREST AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1997-02-12 2014-12-01 Address 28 BELLECREST AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1992-12-02 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-02 1997-02-12 Address 185-19 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141201007311 2014-12-01 BIENNIAL STATEMENT 2014-12-01
131216006189 2013-12-16 BIENNIAL STATEMENT 2012-12-01
081201002080 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061120002317 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050105002162 2005-01-05 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
10000.00
Total Face Value Of Loan:
10000.00
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:
24175.00
Total Face Value Of Loan:
24175.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10065.21
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24175
Current Approval Amount:
24175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24493.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State