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

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

Form 5500 Series

Employer Identification Number (EIN):
112465779
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
351421.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
288816.00
Total Face Value Of Loan:
288816.00
Date:
2020-04-09
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:
273862.50
Total Face Value Of Loan:
273862.50

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273862.5
Current Approval Amount:
273862.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
276533.6
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288816
Current Approval Amount:
288816
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
290430.2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State