Search icon

B-HOP CORP.

Company Details

Name: B-HOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1978 (47 years ago)
Entity Number: 499134
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 47 OLD BROOK RD, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B-HOP CORP. 401(K) PENSION PLAN 2018 112465779 2019-07-29 B-HOP CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453990
Sponsor’s telephone number 6314184669
Plan sponsor’s address 2159 JERICHO TURNPIKE, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2019-07-27
Name of individual signing ANDREW BARBACCIA
Role Employer/plan sponsor
Date 2019-07-27
Name of individual signing ANDREW BARBACCIA
B-HOP CORP. 401(K) PENSION PLAN 2018 112465779 2019-05-20 B-HOP CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453990
Sponsor’s telephone number 6314184669
Plan sponsor’s address 2159 JERICHO TURNPIKE, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2019-05-18
Name of individual signing ANDREW BARBACCIA
Role Employer/plan sponsor
Date 2019-05-18
Name of individual signing ANDREW BARBACCIA
B-HOP CORP. 401(K) PENSION PLAN 2017 112465779 2018-07-26 B-HOP CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453990
Sponsor’s telephone number 6314184669
Plan sponsor’s address 2159 JERICHO TURNPIKE, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing ANDREW BARBACCIA
Role Employer/plan sponsor
Date 2018-07-26
Name of individual signing ANDREW BARBACCIA
B-HOP CORP. 401(K) PENSION PLAN 2016 112465779 2017-07-25 B-HOP CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453990
Sponsor’s telephone number 6314184669
Plan sponsor’s address 2159 JERICHO TURNPIKE, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing ANDREW BARBACCIA
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing ANDREW BARBACCIA

DOS Process Agent

Name Role Address
ANDREW J BARBACCIA JR DOS Process Agent 47 OLD BROOK RD, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
ANDREW J BARBACCIA JR Chief Executive Officer 47 OLD BROOK RD, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 47 OLD BROOK RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2003-03-18 2024-07-01 Address 47 OLD BROOK RD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2003-03-18 2024-07-01 Address 47 OLD BROOK RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-08-02 2003-03-18 Address 47 OLD BROOK RD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1995-08-02 2003-03-18 Address 47 OLD BROOK RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-08-02 2003-03-18 Address 47 OLD BROOK RD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1978-07-07 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1978-07-07 1995-08-02 Address 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033138 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221207001425 2022-12-07 BIENNIAL STATEMENT 2022-07-01
180702006111 2018-07-02 BIENNIAL STATEMENT 2018-07-01
161207006055 2016-12-07 BIENNIAL STATEMENT 2016-07-01
20140829038 2014-08-29 ASSUMED NAME CORP INITIAL FILING 2014-08-29
121213006027 2012-12-13 BIENNIAL STATEMENT 2012-07-01
101101002957 2010-11-01 BIENNIAL STATEMENT 2010-07-01
060627002633 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040819002507 2004-08-19 BIENNIAL STATEMENT 2004-07-01
030318002589 2003-03-18 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6943228305 2021-01-27 0235 PPS 2159 Jericho Tpke, Commack, NY, 11725-2903
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288816
Loan Approval Amount (current) 288816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-2903
Project Congressional District NY-01
Number of Employees 65
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 290430.2
Forgiveness Paid Date 2021-08-26
9926637000 2020-04-09 0235 PPP 2159 JERICHO TPKE, COMMACK, NY, 11725-2903
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273862.5
Loan Approval Amount (current) 273862.5
Undisbursed Amount 0
Franchise Name IHOP
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-2903
Project Congressional District NY-01
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 276533.6
Forgiveness Paid Date 2021-04-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State