Search icon

HUPAKA CORP.

Company Details

Name: HUPAKA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2008 (17 years ago)
Entity Number: 3735519
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2500 WESTCHESTER AVE STE 117, PURCHASE, NY, United States, 10577
Principal Address: 8 PURCHASE ST, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUPAKA CORP. DOS Process Agent 2500 WESTCHESTER AVE STE 117, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
SIMONE KARIAN Chief Executive Officer 16 WELLINGTON LANE, SOMERS, NY, United States, 10589

Form 5500 Series

Employer Identification Number (EIN):
263621151
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-03 2020-10-06 Address SIMONE KARIAN, 16 WELLINGTON LANE, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2011-06-08 2013-01-03 Address 5 ALPINE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2011-06-08 2013-01-03 Address 5 ALPINE ROAD, NEW ROCHELLEN, NY, 10804, USA (Type of address: Principal Executive Office)
2008-10-24 2013-01-03 Address SIMONE KARIAN, 5 ALPINE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060230 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181003006040 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006493 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006091 2014-10-01 BIENNIAL STATEMENT 2014-10-01
130103006132 2013-01-03 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2022-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1450000.00
Total Face Value Of Loan:
1800000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115000
Current Approval Amount:
115000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
116055.48
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115000
Current Approval Amount:
115000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
115406.44

Date of last update: 27 Mar 2025

Sources: New York Secretary of State