Search icon

HUPETO WOODS CONSTRUCTION CORP

Company Details

Name: HUPETO WOODS CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815562
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 1182 BUSHWICK AVE, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 917-992-4407

Shares Details

Shares issued 300

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
HUPETO WOODS Chief Executive Officer 1182 BUSHWICK AVE, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
1323606-DCA Active Business 2011-06-03 2025-02-28

History

Start date End date Type Value
2009-05-28 2023-08-08 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 0.01
2009-05-28 2021-02-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060692 2021-02-08 BIENNIAL STATEMENT 2019-05-01
130815002082 2013-08-15 BIENNIAL STATEMENT 2013-05-01
090528000352 2009-05-28 CERTIFICATE OF INCORPORATION 2009-05-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585217 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3585218 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3297573 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297574 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
2933522 TRUSTFUNDHIC INVOICED 2018-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2933523 RENEWAL INVOICED 2018-11-23 100 Home Improvement Contractor License Renewal Fee
2486300 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486299 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2053661 LICENSEDOC0 INVOICED 2015-04-21 0 License Document Replacement, Lost in Mail
1997925 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
1800.00
Total Face Value Of Loan:
1800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1800
Current Approval Amount:
1800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 27 Mar 2025

Sources: New York Secretary of State