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 2006-07-26 Address 413 RTE 376 SUITE 1, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
2000-08-18 2002-07-29 Address 413 RTE 376 SUITE 1, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2000-08-18 2006-07-26 Address 413 RTE 376 SUITE 1, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
1998-07-23 2000-08-18 Address 451 RTE 376 & RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1998-07-23 2000-08-18 Address 451 ROUTE 376 & RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1998-07-23 2000-08-18 Address 451 ROUTE 376 & RTE 82, HOPEWELL JUNCTION, 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
060726002593 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040903002183 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020729002021 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000818002535 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980723002477 1998-07-23 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9665778309 2021-01-31 0202 PPS 413 Route 376 Ste 7, Hopewell Junction, NY, 12533-4006
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9667
Loan Approval Amount (current) 9667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-4006
Project Congressional District NY-17
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9731.47
Forgiveness Paid Date 2021-10-06
1333287708 2020-05-01 0202 PPP 413 ROUTE 376 BOX 7, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9665
Loan Approval Amount (current) 9665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9777.08
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State