Search icon

BETH K HOOPER INC.

Company Details

Name: BETH K HOOPER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2005 (20 years ago)
Entity Number: 3151087
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 244 EAST 86TH ST, STE 54, NEW YORK, NY, United States, 10028
Principal Address: 244 EAST 86TH ST, #54, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 EAST 86TH ST, STE 54, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
BETH HOOPER Chief Executive Officer 244 EAST 86TH ST, #54, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2007-01-18 2011-03-01 Address 157 E 86TH ST, #2B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-01-18 2011-03-01 Address 157 E 86TH ST, #2B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2005-01-14 2011-03-01 Address 157 EAST 86TH STREET, SUITE 2B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110301002787 2011-03-01 BIENNIAL STATEMENT 2011-01-01
081230002645 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070118002769 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050131000947 2005-01-31 CERTIFICATE OF AMENDMENT 2005-01-31
050114000819 2005-01-14 CERTIFICATE OF INCORPORATION 2005-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6407798504 2021-03-03 0202 PPS 245 5th Ave Fl 3, New York, NY, 10016-8728
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 New York, NEW YORK, NY, 10016-8728
Project Congressional District NY-12
Number of Employees 1
NAICS code 238290
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 7539.61
Forgiveness Paid Date 2021-09-15
1287527706 2020-05-01 0202 PPP 415 East 85th Street Apt 3E, NEW YORK, NY, 10028
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
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 7597.18
Forgiveness Paid Date 2021-08-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State