Search icon

HOOPER RESOURCES CORP.

Company Details

Name: HOOPER RESOURCES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2015 (10 years ago)
Entity Number: 4757303
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 263 HOOPER STREET, BROOKLYN, NY, United States, 11211
Principal Address: 263 HOOPER STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SZEGEDIN Chief Executive Officer 263 HOOPER STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 HOOPER STREET, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
190917060044 2019-09-17 BIENNIAL STATEMENT 2019-05-01
150512010186 2015-05-12 CERTIFICATE OF INCORPORATION 2015-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9495747703 2020-05-01 0202 PPP 263 Hooper St., Brookly, NY, 11205
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brookly, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34259.43
Forgiveness Paid Date 2021-05-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State