Search icon

HUPICO LLC

Company Details

Name: HUPICO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2012 (13 years ago)
Entity Number: 4298653
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 133-15 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11694

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FFPTDE1GTJM3 2022-06-22 79 CHAMBERS ST, NEW YORK, NY, 10007, 1824, USA 79 CHAMBERS ST, NEW YORK, NY, 10007, 1824, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-24
Entity Start Date 2012-09-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANICE B AXELROD
Role PRESIDENT
Address 437 SUMMIT AVE, CEDARHURST, NY, 11516, USA
Title ALTERNATE POC
Name DAVID M PESSO
Role PRODUCT DEVELOPMENT
Address 13315 ROCKAWAY BCH BLVD., BELLE HARBOR, NY, 11694, USA
Government Business
Title PRIMARY POC
Name JANICE B AXELROD
Role PRESIDENT
Address 437 SUMMIT AVE, CEDARHURST, NY, 11516, USA
Title ALTERNATE POC
Name JANICE B AXELROD
Role PRESIDENT
Address 437 SUMMIT AVE, CEDARHURST, NY, 11516, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O JANICE AXELROD DOS Process Agent 133-15 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11694

Filings

Filing Number Date Filed Type Effective Date
130107000095 2013-01-07 CERTIFICATE OF PUBLICATION 2013-01-07
120921000088 2012-09-21 ARTICLES OF ORGANIZATION 2012-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2030907701 2020-05-01 0202 PPP 79 Chambers St, New York, NY, 10007
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78109
Loan Approval Amount (current) 78109
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, 10007-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78587.34
Forgiveness Paid Date 2021-02-12
5466018510 2021-02-27 0202 PPS 585 Avenue of the Americas, New York, NY, 10011-2004
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109354
Loan Approval Amount (current) 109354
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, 10011-2004
Project Congressional District NY-10
Number of Employees 14
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 99615.79
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State