Search icon

NESTEGG BUILDERS CORPORATION

Company Details

Name: NESTEGG BUILDERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1999 (26 years ago)
Entity Number: 2361968
ZIP code: 12533
County: New York
Place of Formation: New York
Principal Address: 2424 RTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Address: 2424 RTE 52 #2, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NESTEGG BUILDERS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 134056683 2024-05-15 NESTEGG BUILDERS CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 8002276650
Plan sponsor’s address 2424 ROUTE 52 SUITE 2, HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing ROBERT HOCK
NESTEGG BUILDERS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 134056683 2023-05-22 NESTEGG BUILDERS CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 8002276650
Plan sponsor’s address 2424 ROUTE 52 SUITE 2, HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing ROBERT W HOCK
NESTEGG BUILDERS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 134056683 2022-06-01 NESTEGG BUILDERS CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 8002276650
Plan sponsor’s address 2424 ROUTE 52 SUITE 2, HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing ROBERT W HOCK
NESTEGG BUILDERS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 134056683 2020-05-11 NESTEGG BUILDERS CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 8002276650
Plan sponsor’s address 2424 ROUTE 52 SUITE 2, HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing ROBERT W. HOCK

Chief Executive Officer

Name Role Address
ROBERT HOCK Chief Executive Officer 2424 RTE 52 #2, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2424 RTE 52 #2, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2009-03-19 2011-03-22 Address 2424 RTE 52, NEW YORK, NY, 12533, USA (Type of address: Principal Executive Office)
2009-03-19 2011-03-22 Address 2424 RTE 52, NEW YORK, NY, 12533, USA (Type of address: Service of Process)
2009-03-19 2011-03-22 Address 101 RIDGE BURY RD, AVON, CT, 06001, USA (Type of address: Chief Executive Officer)
2007-04-04 2009-03-19 Address 117 E 24 TH ST 2ND FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-04-04 2009-03-19 Address 117 EAST 24TH ST #2ND FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-10-18 2009-03-19 Address 117 EAST 24TH ST 2ND FLR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-10-18 2007-04-04 Address 117 EAST 24TH ST #2ND FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-04-23 2005-10-18 Address 434 E 52ND ST, 1G, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-04-23 2005-10-18 Address 515 MADISON AVE, 2302, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-04-23 2007-04-04 Address 434 E 52ND ST, 1G, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130618002009 2013-06-18 BIENNIAL STATEMENT 2013-03-01
110322003161 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090319002272 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070404002672 2007-04-04 BIENNIAL STATEMENT 2007-03-01
051018002630 2005-10-18 BIENNIAL STATEMENT 2005-03-01
030423002320 2003-04-23 BIENNIAL STATEMENT 2003-03-01
010323002572 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990330000519 1999-03-30 CERTIFICATE OF INCORPORATION 1999-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4243947705 2020-05-01 0202 PPP 2424 Route 52, Hopewell Junction, NY, 12533
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42976
Loan Approval Amount (current) 42976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43356.82
Forgiveness Paid Date 2021-03-22
6983398609 2021-03-23 0202 PPS 2424 Route 52 Ste 2, Hopewell Junction, NY, 12533-3222
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42952
Loan Approval Amount (current) 42952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 12533-3222
Project Congressional District NY-17
Number of Employees 3
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43216.87
Forgiveness Paid Date 2021-11-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State