Search icon

HPB, INC.

Company Details

Name: HPB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1997 (28 years ago)
Entity Number: 2161348
ZIP code: 07002
County: Kings
Place of Formation: New York
Address: 63 N HOOK RD, BAYONNE, NJ, United States, 07002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HERZOG Chief Executive Officer 63 N HOOK RD, BAYONNE, NJ, United States, 07002

DOS Process Agent

Name Role Address
DAVID HERZOG DOS Process Agent 63 N HOOK RD, BAYONNE, NJ, United States, 07002

Form 5500 Series

Employer Identification Number (EIN):
223525972
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-24 2001-07-12 Address 420 KENT AVE., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1999-08-24 2001-07-12 Address 420 KENT AVE., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1999-08-24 2001-07-12 Address 420 KENT AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1997-07-11 1999-08-24 Address 622 CLINTON AVENUE, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070802002149 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050927002420 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030703002416 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010712002882 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990824002317 1999-08-24 BIENNIAL STATEMENT 1999-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State