Search icon

HOOPER & KEAP DEVELOPMENT GROUP LLC

Company Details

Name: HOOPER & KEAP DEVELOPMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2013 (12 years ago)
Entity Number: 4470746
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 467 WOODWARD AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
HOOPER & KEAP DEVELOPMENT GROUP LLC DOS Process Agent 467 WOODWARD AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2020-10-16 2023-10-03 Address 467 WOODWARD AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2017-01-17 2020-10-16 Address 879 WOODWARD AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2014-04-15 2017-01-17 Address 45 MAIN STREET, SUITE 608, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-04-08 2014-04-15 Address 45 MAIN STREET, SUITE 608, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-10-09 2014-04-08 Address 1886 STOCKHOLM STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002757 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211006002970 2021-10-06 BIENNIAL STATEMENT 2021-10-06
201016060282 2020-10-16 BIENNIAL STATEMENT 2019-10-01
171005006549 2017-10-05 BIENNIAL STATEMENT 2017-10-01
170117006417 2017-01-17 BIENNIAL STATEMENT 2015-10-01
140415000472 2014-04-15 CERTIFICATE OF CHANGE 2014-04-15
140408000610 2014-04-08 CERTIFICATE OF CHANGE 2014-04-08
131009000591 2013-10-09 ARTICLES OF ORGANIZATION 2013-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1866567810 2020-05-22 0202 PPP 467 Woodward Avenue, RIDGEWOOD, NY, 11385-1544
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19672
Loan Approval Amount (current) 19672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-1544
Project Congressional District NY-07
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19951.23
Forgiveness Paid Date 2021-10-21
9275958810 2021-04-23 0202 PPS 467 Woodward Ave, Ridgewood, NY, 11385-3141
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19672
Loan Approval Amount (current) 19672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-3141
Project Congressional District NY-07
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19809.7
Forgiveness Paid Date 2022-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State