Search icon

HOFMAN'S GLASS & STOREFRONTS INC.

Company Details

Name: HOFMAN'S GLASS & STOREFRONTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2594970
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1316 41ST ST, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HOFMAN Chief Executive Officer 1316 41ST ST, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
C/O DAVID HOFMAN DOS Process Agent 1316 41ST ST, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-06-12 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-20 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-17 2023-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121220000135 2012-12-20 ANNULMENT OF DISSOLUTION 2012-12-20
DP-1974864 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070413003003 2007-04-13 BIENNIAL STATEMENT 2007-01-01
050331002043 2005-03-31 BIENNIAL STATEMENT 2005-01-01
030314002398 2003-03-14 BIENNIAL STATEMENT 2003-01-01
010117000618 2001-01-17 CERTIFICATE OF INCORPORATION 2001-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9284388502 2021-03-12 0202 PPS 8125 Foster Ave, Brooklyn, NY, 11236-3168
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) 207022
Loan Approval Amount (current) 207022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3168
Project Congressional District NY-09
Number of Employees 44
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208526.7
Forgiveness Paid Date 2021-12-09
2266407210 2020-04-15 0202 PPP 8125 FOSTER AVE, BROOKLYN, NY, 11236
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136252
Loan Approval Amount (current) 136252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 16
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137117.27
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State