Search icon

R. HOCHMAN PAPERS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: R. HOCHMAN PAPERS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1981 (44 years ago)
Entity Number: 712424
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 11 GRACE AVENUE, GREAT NECK, NY, United States, 11021
Principal Address: 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD HOCHMAN Chief Executive Officer 11 GRACE AVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 GRACE AVENUE, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
133083671
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-01 2019-07-19 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-01-25 2007-08-01 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-08-18 2005-01-25 Address 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-07-24 1999-08-18 Address 41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1981-07-22 2005-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190719000340 2019-07-19 CERTIFICATE OF CHANGE 2019-07-19
110818003103 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090714002888 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070801002554 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050926002537 2005-09-26 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
50212.00
Total Face Value Of Loan:
50212.00
Date:
2020-05-02
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:
51430.00
Total Face Value Of Loan:
51430.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$50,212
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,212
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,526.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,212
Jobs Reported:
3
Initial Approval Amount:
$51,430
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,430
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,899.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,811.63
Utilities: $206.37
Rent: $3,732
Healthcare: $3680

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State