Search icon

HOOEK PRODUKTION, INC.

Company Details

Name: HOOEK PRODUKTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851556
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 185 VARICK STREET / 6TH FL, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PRIMIANO Chief Executive Officer 185 VARICK STREET / 6TH FL, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 VARICK STREET / 6TH FL, NEW YORK, NY, United States, 10014

Agent

Name Role Address
AARON E. FUTTERMAN, ESQ. Agent 2171 JERIVHO TURNPIKE, SUITE 110, COMMACK, NY, 11725

Form 5500 Series

Employer Identification Number (EIN):
020660686
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-08 2007-01-04 Address 185 VARICK ST, 6TH FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-07-08 2007-01-04 Address 185 VARICK ST, 6TH FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-07-08 2007-01-04 Address 222 EAST MAIN ST, STE 212, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2003-01-02 2005-07-08 Address 2171 JERICHO TURNPIKE, SUITE 110, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070104002647 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050708002591 2005-07-08 BIENNIAL STATEMENT 2005-01-01
030102000778 2003-01-02 CERTIFICATE OF INCORPORATION 2003-01-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
47400.00
Total Face Value Of Loan:
47400.00
Date:
2020-05-06
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:
200000.00
Date:
2020-04-14
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:
47400.00
Total Face Value Of Loan:
47400.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47400
Current Approval Amount:
47400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47717.32
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47400
Current Approval Amount:
47400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47721.28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State