Search icon

HOPKINS MACHINERY COMPANY INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JLJFCEHC49D1 2022-02-04 1701 ARTIC AVE, BOHEMIA, NY, 11716, 2422, USA 1701 ARCTIC AVE., BOHEMIA, NY, 11716, USA

Business Information

Division Name HOPKINS MACHINERY COMPANY INC.
Division Number HOPKINS MA
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-02-09
Initial Registration Date 2020-02-10
Entity Start Date 1994-01-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOE HOPKINS
Address 1701 ARCTIC AVE., BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name JOE HOPKINS
Address 1701 ARCTIC AVE., BOHEMIA, NY, 11716, USA
Past Performance Information not Available

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

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)
1998-01-20 2000-02-08 Address 360 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1996-03-20 1998-01-20 Address 205 SOUTH DUNTON AVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1996-03-20 1998-01-20 Address 1701 ARCTIC AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1994-01-10 1998-01-20 Address 205 SOUTH DUNTON AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1994-01-10 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040108002398 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020118002530 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000208002315 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980120002641 1998-01-20 BIENNIAL STATEMENT 1998-01-01
960320002374 1996-03-20 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9911748601 2021-03-26 0235 PPS 1701 Artic Ave, Bohemia, NY, 11716-2422
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2422
Project Congressional District NY-02
Number of Employees 5
NAICS code 423830
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29987.1
Forgiveness Paid Date 2022-03-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State