Search icon

INDOOR HOOPS INCORPORATED

Company Details

Name: INDOOR HOOPS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544842
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 131 BIRCHWOOD PARK DRIVE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 BIRCHWOOD PARK DRIVE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2014-03-14 2014-12-09 Address 442 EAST 78TH STREET 1D, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141209000360 2014-12-09 CERTIFICATE OF AMENDMENT 2014-12-09
140314000734 2014-03-14 CERTIFICATE OF INCORPORATION 2014-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5735718605 2021-03-20 0202 PPS 50 Wilputte Pl, New Rochelle, NY, 10804-1426
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29742
Loan Approval Amount (current) 29742
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 Rochelle, WESTCHESTER, NY, 10804-1426
Project Congressional District NY-16
Number of Employees 2
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30128.2
Forgiveness Paid Date 2022-07-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State