Search icon

HOFFMANN INVESTORS CORP.

Company Details

Name: HOFFMANN INVESTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1980 (45 years ago)
Entity Number: 631792
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801
Address: 56 Harrison St, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL HOFFMANN JR Chief Executive Officer 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
?ERICH HOFFMANN DOS Process Agent 56 Harrison St, New Rochelle, NY, United States, 10801

History

Start date End date Type Value
2024-06-11 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-12-29 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-30 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-30 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-29 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-29 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-25 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-25 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-02-11 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-10-28 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220201001465 2022-02-01 BIENNIAL STATEMENT 2022-02-01
181002002012 2018-10-02 BIENNIAL STATEMENT 2018-06-01
080305000256 2008-03-05 CERTIFICATE OF CORRECTION 2008-03-05
070425000577 2007-04-25 CERTIFICATE OF AMENDMENT 2007-04-25
A722338-6 1980-12-11 CERTIFICATE OF AMENDMENT 1980-12-11
A674008-6 1980-06-06 CERTIFICATE OF INCORPORATION 1980-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5739187308 2020-04-30 0202 PPP 56 Harrison st, new rochelle, NY, 10801
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51700
Loan Approval Amount (current) 51700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52158.93
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Feb 2025

Sources: New York Secretary of State