Search icon

HOPPY'S CLEANERS, INC.

Company Details

Name: HOPPY'S CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1953 (72 years ago)
Entity Number: 92333
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 329 FRONT ST, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 FRONT ST, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
FERN L SIMPSON Chief Executive Officer 329 FRONT ST, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
1993-04-26 2005-11-08 Address 329 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-04-26 2005-11-08 Address 329 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1993-04-26 2005-11-08 Address 329 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1953-09-28 1993-04-26 Address 112 FRONT ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002148 2013-10-01 BIENNIAL STATEMENT 2013-09-01
111004002042 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090901002249 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070911002959 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051108003273 2005-11-08 BIENNIAL STATEMENT 2005-09-01
010827002082 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990922002549 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970917002326 1997-09-17 BIENNIAL STATEMENT 1997-09-01
C225299-2 1995-07-26 ASSUMED NAME CORP INITIAL FILING 1995-07-26
931025002329 1993-10-25 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5572657206 2020-04-27 0235 PPP 329 FRONT ST, GREENPORT, NY, 11944
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6337
Loan Approval Amount (current) 6337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Mar 2025

Sources: New York Secretary of State