Search icon

HOOKEDMTK INC.

Company Details

Name: HOOKEDMTK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2017 (7 years ago)
Entity Number: 5228913
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: POST OFFICE BOX 2660, 34 SOUTH ETNA AVENUE STE 1, MONTAUK, NY, United States, 11954
Principal Address: 34 S Etna Ave, Montauk, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOOKED MTK. INC. 401 K PROFIT SHARING PLAN TRUST 2018 823333138 2019-06-25 HOOKEDMTK INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 6316682111
Plan sponsor’s address 34 S. ETNA AVE., MONTAUK, NY, 11954

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
HOOKEDMTK INC. DOS Process Agent POST OFFICE BOX 2660, 34 SOUTH ETNA AVENUE STE 1, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
BRIAN MOONEY Chief Executive Officer PO BOX 2660, MONTAUK, NY, United States, 11954

Licenses

Number Type Date Last renew date End date Address Description
0081-22-130400 Alcohol sale 2022-02-07 2022-02-07 2025-03-31 34 S ETNA AVE, MONTAUK, New York, 11954 Grocery Store

History

Start date End date Type Value
2017-11-03 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-03 2024-08-02 Address POST OFFICE BOX 2660, 34 SOUTH ETNA AVENUE STE 1, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802001348 2024-08-02 BIENNIAL STATEMENT 2024-08-02
171103000059 2017-11-03 CERTIFICATE OF INCORPORATION 2017-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5609268905 2021-04-30 0235 PPP 34 South Etna Avenuenull 34 South Etna Avenuenull, Montauk, NY, 11954
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954
Project Congressional District NY-01
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20156.71
Forgiveness Paid Date 2022-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State