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)
1972-06-16 1999-01-11 Address 410 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
990111002001 1999-01-11 BIENNIAL STATEMENT 1998-06-01
960816002013 1996-08-16 BIENNIAL STATEMENT 1996-06-01
A57268-3 1973-03-15 CERTIFICATE OF AMENDMENT 1973-03-15
996485-11 1972-06-16 CERTIFICATE OF INCORPORATION 1972-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2014497709 2020-05-01 0202 PPP 254 W 72ND ST, NEW YORK, NY, 10023
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) 48700
Loan Approval Amount (current) 48700
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, 10023-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 711510
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 Female Owned
Veteran Unanswered
Forgiveness Amount 49308.51
Forgiveness Paid Date 2021-08-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State