Search icon

HOPSACK AND SILK PRODUCTIONS, INC.

Company Details

Name: HOPSACK AND SILK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1972 (53 years ago)
Entity Number: 332440
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 410 PARK AVENUE - 10TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 254 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICKOLAS ASHFORD Chief Executive Officer 254 WEST 72ND STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O PRYOR CASHMAN SHERMAN & FLYNN LLP DOS Process Agent 410 PARK AVENUE - 10TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-08-07 2010-07-13 Address 254 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1999-01-11 2008-08-07 Address 241 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-01-11 2008-08-07 Address 241 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-08-16 1999-01-11 Address 167 CROSS HWY, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1996-08-16 1999-01-11 Address 254 W 72ND ST, LOFT, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100713002058 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080807003382 2008-08-07 BIENNIAL STATEMENT 2008-06-01
C346793-2 2004-05-03 ASSUMED NAME CORP INITIAL FILING 2004-05-03
020904002034 2002-09-04 BIENNIAL STATEMENT 2002-06-01
000713002752 2000-07-13 BIENNIAL STATEMENT 2000-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
48700.00
Total Face Value Of Loan:
48700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48700
Current Approval Amount:
48700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
49308.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State