Name: | HOPE HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1968 (56 years ago) |
Entity Number: | 230823 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | 877 madison avenue, ALBANY, NY, United States, 12208 |
Contact Details
Phone +1 518-427-8207
Phone +1 518-465-5249
Phone +1 518-272-3918
Phone +1 518-452-0001
Phone +1 518-869-1172
Phone +1 518-482-4673
Phone +1 518-486-8965
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QWPYK2B17A46 | 2024-09-04 | 573 LIVINGSTON AVE, ALBANY, NY, 12206, 2408, USA | 573 LIVINGSTON AVE., ALBANY, NY, 12206, 2408, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.hopehouseinc.org |
Division Name | HOPE HOUSE INC |
Congressional District | 20 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-06 |
Initial Registration Date | 2015-09-28 |
Entity Start Date | 1968-10-07 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAWN PASQUARELL |
Role | DIRECTOR OF FINANCE |
Address | 573 LIVINGSTON AVE., ALBANY, NY, 12206, 2408, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAWN PASQUARELL |
Role | DIRECTOR OF FINANCE |
Address | 573 LIVINGSTON AVE., ALBANY, NY, 12206, 2408, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7GHP1 | Obsolete | Non-Manufacturer | 2015-10-05 | 2024-09-04 | No data | 2024-09-04 | |||||||||||||||
|
POC | DAWN PASQUARELL |
Phone | +1 518-482-4673 |
Fax | +1 518-482-0873 |
Address | 573 LIVINGSTON AVE, ALBANY, NY, 12206 2408, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOPE HOUSE, INC. RETIREMENT PLAN | 2019 | 146050436 | 2020-07-01 | HOPE HOUSE, INC. | 116 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-01 |
Name of individual signing | DAWN PASQUARELL |
Role | Employer/plan sponsor |
Date | 2020-07-01 |
Name of individual signing | DAWN PASQUARELL |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 5184824673 |
Plan sponsor’s address | 573 LIVINGSTON AVENUE, ALBANY, NY, 12206 |
Signature of
Role | Plan administrator |
Date | 2019-04-22 |
Name of individual signing | DAWN PASQUARELL |
Role | Employer/plan sponsor |
Date | 2019-04-22 |
Name of individual signing | DAWN PASQUARELL |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 5184824673 |
Plan sponsor’s address | 573 LIVINGSTON AVENUE, ALBANY, NY, 12206 |
Signature of
Role | Plan administrator |
Date | 2018-05-21 |
Name of individual signing | DAWN PASQUARELL |
Role | Employer/plan sponsor |
Date | 2018-05-21 |
Name of individual signing | DAWN PASQUARELL |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 5184824673 |
Plan sponsor’s address | 573 LIVINGSTON AVENUE, ALBANY, NY, 12206 |
Signature of
Role | Plan administrator |
Date | 2017-05-02 |
Name of individual signing | DAWN PASQUARELL |
Role | Employer/plan sponsor |
Date | 2017-05-02 |
Name of individual signing | DAWN PASQUARELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-05-01 |
Business code | 813000 |
Sponsor’s telephone number | 5184824673 |
Plan sponsor’s address | 573 LIVINGSTON AVENUE, ALBANY, NY, 12206 |
Signature of
Role | Plan administrator |
Date | 2016-10-11 |
Name of individual signing | DAWN PASQUARELL |
Role | Employer/plan sponsor |
Date | 2016-10-11 |
Name of individual signing | DAWN PASQUARELL |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 5184824673 |
Plan sponsor’s address | 573 LIVINGSTON AVENUE, ALBANY, NY, 12206 |
Signature of
Role | Plan administrator |
Date | 2016-05-11 |
Name of individual signing | DAWN PASQUARELL |
Role | Employer/plan sponsor |
Date | 2016-05-11 |
Name of individual signing | DAWN PASQUARELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-05-01 |
Business code | 813000 |
Sponsor’s telephone number | 5184824673 |
Plan sponsor’s address | 573 LIVINGSTON AVENUE, ALBANY, NY, 12206 |
Signature of
Role | Plan administrator |
Date | 2015-07-28 |
Name of individual signing | DAWN PASQUARELL |
Role | Employer/plan sponsor |
Date | 2015-07-28 |
Name of individual signing | DAWN PASQUARELL |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 5184824673 |
Plan sponsor’s address | 573 LIVINGSTON AVENUE, ALBANY, NY, 12206 |
Signature of
Role | Plan administrator |
Date | 2015-07-21 |
Name of individual signing | DAWN PASQUARELL |
Role | Employer/plan sponsor |
Date | 2015-07-21 |
Name of individual signing | DAWN PASQUARELL |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 5184824673 |
Plan sponsor’s address | 573 LIVINGSTON AVENUE, ALBANY, NY, 12206 |
Signature of
Role | Plan administrator |
Date | 2014-04-09 |
Name of individual signing | DAWN PASQUARELL |
Role | Employer/plan sponsor |
Date | 2014-04-09 |
Name of individual signing | DAWN PASQUARELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-05-01 |
Business code | 813000 |
Sponsor’s telephone number | 5184824673 |
Plan sponsor’s address | 573 LIVINGSTON AVE, ALBANY, NY, 12206 |
Signature of
Role | Plan administrator |
Date | 2014-05-22 |
Name of individual signing | DAWN PASQUARELL |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 877 madison avenue, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-07 | 2025-03-11 | Address | 573 LIVINGSTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2015-10-26 | 2018-11-07 | Address | 573 LIVINGSTON AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1994-07-06 | 2015-10-26 | Address | 44 TIVOLI STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1988-02-23 | 1994-07-06 | Address | 261 NORTH PEARL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1976-05-25 | 1988-02-23 | Address | 261 NORTH PEARL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311002738 | 2025-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-11 |
190617000596 | 2019-06-17 | CERTIFICATE OF MERGER | 2019-06-17 |
181107000430 | 2018-11-07 | CERTIFICATE OF AMENDMENT | 2018-11-07 |
151026000586 | 2015-10-26 | CERTIFICATE OF CHANGE | 2015-10-26 |
20140822075 | 2014-08-22 | ASSUMED NAME CORP INITIAL FILING | 2014-08-22 |
940706000109 | 1994-07-06 | CERTIFICATE OF AMENDMENT | 1994-07-06 |
C050079-8 | 1989-08-30 | CERTIFICATE OF AMENDMENT | 1989-08-30 |
B605535-9 | 1988-02-23 | CERTIFICATE OF AMENDMENT | 1988-02-23 |
A317306-10 | 1976-05-25 | CERTIFICATE OF AMENDMENT | 1976-05-25 |
880272-4 | 1971-01-07 | CERTIFICATE OF AMENDMENT | 1971-01-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-05-24 | No data | 112 SOUTH STREET, UTICA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2023-05-15 | No data | 112 SOUTH STREET, UTICA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2020-01-27 | No data | 112 SOUTH STREET, UTICA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2019-11-01 | No data | 112 SOUTH STREET, UTICA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2019-06-17 | No data | 112 SOUTH STREET, UTICA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2018-09-24 | No data | 112 SOUTH STREET, UTICA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2018-02-16 | No data | 112 SOUTH STREET, UTICA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14-6050436 | Corporation | Unconditional Exemption | 877 MADISON AVE, ALBANY, NY, 12208-3321 | 1969-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | HOPE HOUSE INC |
EIN | 14-6050436 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOPE HOUSE INC |
EIN | 14-6050436 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOPE HOUSE INC |
EIN | 14-6050436 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOPE HOUSE INC |
EIN | 14-6050436 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOPE HOUSE INC |
EIN | 14-6050436 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOPE HOUSE INC |
EIN | 14-6050436 |
Tax Period | 201512 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6192857003 | 2020-04-06 | 0248 | PPP | 573 LIVINGSTON AVE, ALBANY, NY, 12206-2408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State