Search icon

CRAIG D. HOPPING, LLC

Company Details

Name: CRAIG D. HOPPING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3299980
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 17 LAKEVIEW COURT, EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address
CRAIG D. HOPPING DOS Process Agent 17 LAKEVIEW COURT, EASTPORT, NY, United States, 11941

History

Start date End date Type Value
2006-01-03 2024-02-22 Address 17 LAKEVIEW COURT, EASTPORT, NY, 11941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222003654 2024-02-22 BIENNIAL STATEMENT 2024-02-22
220106001732 2022-01-06 BIENNIAL STATEMENT 2022-01-06
080214002459 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060103001326 2006-01-03 ARTICLES OF ORGANIZATION 2006-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3355958900 2021-04-28 0235 PPP 17 Lakeview Court Eastport NY 11941, Eastport, NY, 11941
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14832
Loan Approval Amount (current) 14832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eastport, SUFFOLK, NY, 11941
Project Congressional District NY-01
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14927.9
Forgiveness Paid Date 2021-12-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State