Search icon

P.K. HAUPPAUGE INC.

Company Details

Name: P.K. HAUPPAUGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2004 (21 years ago)
Entity Number: 3028831
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 595 ROUTE 347, HAUPPAUGE, NY, United States, 11788
Principal Address: 595 RTE 347, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RI FENG ZHENG Chief Executive Officer 595 RTE 347, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 ROUTE 347, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2008-03-12 2014-07-22 Address 595 RTE 347, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2006-04-06 2008-03-12 Address 595 RTE 347, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2006-04-06 2012-05-01 Address 595 RTE 347, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160531006431 2016-05-31 BIENNIAL STATEMENT 2016-03-01
140722002259 2014-07-22 BIENNIAL STATEMENT 2014-03-01
120501002341 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100416002387 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080312002690 2008-03-12 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
30400.00
Total Face Value Of Loan:
30400.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30400
Current Approval Amount:
30400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30575.64

Date of last update: 29 Mar 2025

Sources: New York Secretary of State