Search icon

ANDERSON-HOPKINS, INC.

Company Details

Name: ANDERSON-HOPKINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1999 (26 years ago)
Entity Number: 2337896
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 40 WEST 27TH STREET, NEW YORK, NY, United States, 10001
Principal Address: C/O JOHN HOPKINS, 40 WEST 27TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDERSON-HOPKINS, INC. 401(K) PLAN 2023 134043528 2024-10-14 ANDERSON-HOPKINS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541920
Sponsor’s telephone number 2124315117
Plan sponsor’s address 70 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, 10013
ANDERSON-HOPKINS, INC. 401(K) PLAN 2022 134043528 2023-10-16 ANDERSON-HOPKINS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541920
Sponsor’s telephone number 2124315117
Plan sponsor’s address 70 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, 10013
ANDERSON-HOPKINS, INC. 401(K) PLAN 2021 134043528 2022-10-13 ANDERSON-HOPKINS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541920
Sponsor’s telephone number 2124315117
Plan sponsor’s address 70 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, 10013
ANDERSON-HOPKINS, INC. 401(K) PLAN 2020 134043528 2021-09-17 ANDERSON-HOPKINS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541920
Sponsor’s telephone number 2124315117
Plan sponsor’s address 70 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, 10013
ANDERSON-HOPKINS, INC. 401(K) PLAN 2019 134043528 2020-07-24 ANDERSON-HOPKINS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541920
Sponsor’s telephone number 2124315117
Plan sponsor’s address 70 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, 10013
ANDERSON-HOPKINS, INC. 401(K) PLAN 2018 134043528 2019-10-10 ANDERSON-HOPKINS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711410
Sponsor’s telephone number 2124315117
Plan sponsor’s address 70 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, 10013
ANDERSON-HOPKINS, INC. 401(K) PLAN 2017 134043528 2018-09-27 ANDERSON-HOPKINS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711410
Sponsor’s telephone number 2124315117
Plan sponsor’s address 70 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, 10013
ANDERSON-HOPKINS, INC. 401(K) PLAN 2016 134043528 2017-10-16 ANDERSON-HOPKINS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711410
Sponsor’s telephone number 2124315117
Plan sponsor’s address 70 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, 10013
ANDERSON-HOPKINS, INC. 401(K) PLAN 2015 134043528 2016-06-03 ANDERSON-HOPKINS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541920
Sponsor’s telephone number 2124315117
Plan sponsor’s address 70 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, 10013
ANDERSON-HOPKINS, INC. 401(K) PLAN 2014 134043528 2015-08-13 ANDERSON-HOPKINS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711410
Sponsor’s telephone number 2124315117
Plan sponsor’s address 70 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEPHANIE ANDERSON Chief Executive Officer 40 WEST 27TH ST, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
030122002172 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010126002654 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990122000732 1999-01-22 CERTIFICATE OF INCORPORATION 1999-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495577306 2020-04-29 0202 PPP 70 LAFAYETTE ST, 7TH FL, NEW YORK, NY, 10013
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202383.56
Forgiveness Paid Date 2021-07-15
2773008307 2021-01-21 0202 PPS 70 Lafayette St Fl 7, New York, NY, 10013-4000
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158717
Loan Approval Amount (current) 158717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4000
Project Congressional District NY-10
Number of Employees 10
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160108.49
Forgiveness Paid Date 2021-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State