Search icon

HOPEWELL E-Z STORAGE, INC.

Company Details

Name: HOPEWELL E-Z STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2000 (25 years ago)
Entity Number: 2542602
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 896 Main Street, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOPEWELL E-Z STORAGE, INC. DOS Process Agent 896 Main Street, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
MICHAEL K NESTLER Chief Executive Officer PO BOX 369, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2024-08-06 2024-08-06 Address PO BOX 369, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2020-08-19 2024-08-06 Address 896 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2016-12-06 2020-08-19 Address 896 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2002-08-22 2016-12-06 Address 81 CLOVE BRANCH RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2002-08-22 2024-08-06 Address PO BOX 369, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2000-08-15 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-15 2002-08-22 Address ATT: JERARD HANKIN, P.O. BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806002458 2024-08-06 BIENNIAL STATEMENT 2024-08-06
221024001106 2022-10-24 BIENNIAL STATEMENT 2022-08-01
200819060123 2020-08-19 BIENNIAL STATEMENT 2020-08-01
180807006460 2018-08-07 BIENNIAL STATEMENT 2018-08-01
161206007056 2016-12-06 BIENNIAL STATEMENT 2016-08-01
141028006335 2014-10-28 BIENNIAL STATEMENT 2014-08-01
121002002090 2012-10-02 BIENNIAL STATEMENT 2012-08-01
100813002378 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080818002969 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060802002815 2006-08-02 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6681377002 2020-04-07 0202 PPP 896 Route 82, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
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 5
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29486.24
Forgiveness Paid Date 2020-12-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State