Search icon

HOOPSSTRENGTH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOOPSSTRENGTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2015 (10 years ago)
Entity Number: 4721940
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 10 FOXBORO LANE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOOPSSTRENGTH, INC. DOS Process Agent 10 FOXBORO LANE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MATTHEW JONES Chief Executive Officer 10 FOXBORO LANE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2015-03-09 2019-03-26 Address 2139 NORTH UNION STREET, SUITE 3, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190326060256 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170330006070 2017-03-30 BIENNIAL STATEMENT 2017-03-01
150309000052 2015-03-09 CERTIFICATE OF INCORPORATION 2015-03-09

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
15282.00
Total Face Value Of Loan:
15282.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$15,282
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,486.18
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $15,279
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State