Search icon

HOPEWELL CLEANERS INC.

Company Details

Name: HOPEWELL CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1996 (29 years ago)
Entity Number: 2053898
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 413 RTE 376, STE 1, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOON H PARK Chief Executive Officer 413 RTE 376, STE 1, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 RTE 376, STE 1, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2006-07-26 2012-08-14 Address 413 ROUTE 376 / SUITE 1, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2006-07-26 2012-08-14 Address 413 ROUTE 376 / SUITE 1, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2006-07-26 2012-08-14 Address 413 ROUTE 376 / SUITE 1, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2002-07-29 2006-07-26 Address 413 RTE 376 SUITE 1, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2000-08-18 2002-07-29 Address 413 RTE 376 SUITE 1, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180803006182 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160802007134 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140806006028 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120814002962 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100831002729 2010-08-31 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
9667.00
Total Face Value Of Loan:
9667.00
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:
9665.00
Total Face Value Of Loan:
9665.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9665
Current Approval Amount:
9665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9777.08
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9667
Current Approval Amount:
9667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9731.47

Date of last update: 14 Mar 2025

Sources: New York Secretary of State