Search icon

HAMMERSLEY FUTURES INC.

Company Details

Name: HAMMERSLEY FUTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2019 (6 years ago)
Entity Number: 5625116
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 34 Dikeman St, BROOKLYN, NY, United States, 11231
Principal Address: 34 Dikeman St, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C4XDB9MHJQL6 2023-03-24 21 WARREN PL, BROOKLYN, NY, 11201, 6013, USA 34 DIKEMAN ST, BROOKLYN, NY, 11231, 1543, USA

Business Information

URL https://hammersleyfutures.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2022-02-24
Initial Registration Date 2020-05-01
Entity Start Date 2015-07-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BEN HAMMERSLEY
Role MR
Address 34 DIKEMAN ST, BROOKLYN, NY, 11231, 1543, USA
Government Business
Title PRIMARY POC
Name BEN HAMMERSLEY
Role MR
Address 34 DIKEMAN ST, BROOKLYN, NY, 11231, 1543, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HAMMERSLEY FUTURES INC. DOS Process Agent 34 Dikeman St, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
BEN HAMMERSLEY Chief Executive Officer 34 DIKEMAN ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 34 DIKEMAN ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2019-09-20 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-20 2023-09-01 Address 21 WARREN PLACE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901006276 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210920002441 2021-09-20 BIENNIAL STATEMENT 2021-09-20
191018000293 2019-10-18 CERTIFICATE OF MERGER 2019-10-18
190920000523 2019-09-20 CERTIFICATE OF INCORPORATION 2019-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5640807707 2020-05-01 0202 PPP 21 WARREN PL, BROOKLYN, NY, 11201-6013
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-6013
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7561.44
Forgiveness Paid Date 2021-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State