Search icon

HOPKINS MACHINERY COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOPKINS MACHINERY COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (31 years ago)
Entity Number: 1786053
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: C/O JOSEPH J HOPKINS, 8 INLET VIEW PATH, EAST MORICHES, NY, United States, 11940
Principal Address: 1701 ARCTIC AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J. HOPKINS Chief Executive Officer 8 INLET VIEW PATH, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSEPH J HOPKINS, 8 INLET VIEW PATH, EAST MORICHES, NY, United States, 11940

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JLJFCEHC49D1
CAGE Code:
8H7U2
UEI Expiration Date:
2022-02-04

Business Information

Division Name:
HOPKINS MACHINERY COMPANY INC.
Division Number:
HOPKINS MA
Activation Date:
2021-02-09
Initial Registration Date:
2020-02-10

History

Start date End date Type Value
2006-02-16 2014-02-18 Address C/O JOSEPH J HOPKINS, 8 INLET VIEW PATH, E MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
2002-01-18 2006-02-16 Address 8 INLET VIEW PATH, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
2000-02-08 2006-02-16 Address 360 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1998-01-20 2002-01-18 Address 8 INWOOD VIEW PATH, E. MORICHES, NY, 11940, USA (Type of address: Service of Process)
1998-01-20 2000-02-08 Address 8 INWOOD VIEW PATH, E. MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140218002073 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120221002249 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100126002087 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080206003030 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060216002761 2006-02-16 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
29700.00
Total Face Value Of Loan:
29700.00
Date:
2020-06-16
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:
150000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29700
Current Approval Amount:
29700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29987.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State