Search icon

HOOPS 101 INC.

Company Details

Name: HOOPS 101 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2012 (13 years ago)
Entity Number: 4239655
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 330 MAPLE AVENUE UNIT 13, NEW YORK, NY, United States, 11590
Principal Address: 330 MAPLE AVENUE UNIT 13, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOOPS 101 INC 2019 455206820 2020-10-06 HOOPS 101 INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 711210
Sponsor’s telephone number 7183866200
Plan sponsor’s address 110 MANCHESTER ST, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing ALFRED SIRICA
HOOPS 101 INC 2018 455206820 2019-07-08 HOOPS 101 INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 711210
Sponsor’s telephone number 7183866200
Plan sponsor’s address 110 MANCHESTER ST, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing ALFRED SIRICA

DOS Process Agent

Name Role Address
HOOPS 101 INC. DOS Process Agent 330 MAPLE AVENUE UNIT 13, NEW YORK, NY, United States, 11590

Chief Executive Officer

Name Role Address
MICHAEL KELLY Chief Executive Officer 330 MAPLE AVENUE UNIT 13, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2014-05-07 2018-05-02 Address 110 MANCHESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2014-05-07 2018-05-02 Address 110 MANCHESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2012-05-02 2018-05-02 Address 110 MANCHESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502006421 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160516006452 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140507006199 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120502000951 2012-05-02 CERTIFICATE OF INCORPORATION 2012-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1072047206 2020-04-15 0235 PPP 110 Manchester Street, WESTBURY, NY, 11590-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19166.78
Forgiveness Paid Date 2021-03-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State