Search icon

HAUPPAUGE PARTY GLITTERS INC.

Company Details

Name: HAUPPAUGE PARTY GLITTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2006 (19 years ago)
Entity Number: 3425277
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 5 TURRET LANE, WOODBURY, NY, United States, 11797
Address: 527 ROUTE 111, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARUP ARORA Chief Executive Officer 527 ROUTE 111, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
C/O SARUP ARORA DOS Process Agent 527 ROUTE 111, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2012-10-10 2016-10-06 Address 50 GENESEE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2008-11-05 2012-10-10 Address 50 GENESEE STREET, HICKSVILLE, NY, 11788, USA (Type of address: Chief Executive Officer)
2008-11-05 2012-10-10 Address 50 GENESEE STREET, HICKSVILLE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161006006907 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141002006659 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121010006376 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101027002622 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081105002598 2008-11-05 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
27350.00
Total Face Value Of Loan:
27350.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27350
Current Approval Amount:
27350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27620.46

Date of last update: 28 Mar 2025

Sources: New York Secretary of State