Search icon

HOSTROCKET.COM, INC.

Company Details

Name: HOSTROCKET.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2001 (23 years ago)
Entity Number: 2709855
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 21 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065
Principal Address: 21 CORPORATE DR, STE 203, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOSTROCKET COM INC 401 K PROFIT SHARING PLAN TRUST 2010 800021104 2011-06-14 HOSTROCKET.COM INC 35
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 5183713421
Plan sponsor’s address 21 CORPORATE DRIVE, SUITE 203, CLIFTON PARK, NY, 120658643

Plan administrator’s name and address

Administrator’s EIN 800021104
Plan administrator’s name HOSTROCKET.COM INC
Plan administrator’s address 21 CORPORATE DRIVE, SUITE 203, CLIFTON PARK, NY, 120658643
Administrator’s telephone number 5183713421

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing HOSTROCKET.COM INC
HOSTROCKET COM INC 401 K PROFIT SHARING PLAN TRUST 2010 800021104 2011-06-21 HOSTROCKET.COM INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 5183713421
Plan sponsor’s address 21 CORPORATE DRIVE, SUITE 203, CLIFTON PARK, NY, 120658643

Plan administrator’s name and address

Administrator’s EIN 800021104
Plan administrator’s name HOSTROCKET.COM INC
Plan administrator’s address 21 CORPORATE DRIVE, SUITE 203, CLIFTON PARK, NY, 120658643
Administrator’s telephone number 5183713421

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing HOSTROCKET.COM INC
HOSTROCKET.COM 2009 800021104 2010-05-27 HOSTROCKET.COM INC 42
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 5183713421
Plan sponsor’s address 21 CORPORATE DRIVE, SUITE 203, CLIFTON PARK, NY, 120658643

Plan administrator’s name and address

Administrator’s EIN 800021104
Plan administrator’s name HOSTROCKET.COM INC
Plan administrator’s address 21 CORPORATE DRIVE, SUITE 203, CLIFTON PARK, NY, 120658643
Administrator’s telephone number 5183713421

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing HOSTROCKET.COM INC
HOSTROCKET.COM 2009 800021104 2010-06-03 HOSTROCKET.COM INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 5183713421
Plan sponsor’s address 21 CORPORATE DRIVE, SUITE 203, CLIFTON PARK, NY, 120658643

Plan administrator’s name and address

Administrator’s EIN 800021104
Plan administrator’s name HOSTROCKET.COM INC
Plan administrator’s address 21 CORPORATE DRIVE, SUITE 203, CLIFTON PARK, NY, 120658643
Administrator’s telephone number 5183713421

Signature of

Role Plan administrator
Date 2010-06-03
Name of individual signing HOSTROCKET.COM INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
BRENDAN BRADER Chief Executive Officer 21 CORPORATE DR, STE 203, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-04-17 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-04-17 Address 21 CORPORATE DR, STE 203, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2003-11-19 2024-04-17 Address 21 CORPORATE DR, STE 203, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2001-12-18 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-18 2024-04-17 Address 21 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417004575 2024-04-17 BIENNIAL STATEMENT 2024-04-17
140130002648 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120103002125 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091208002480 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071211003077 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060123002594 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031119002192 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011218000251 2001-12-18 CERTIFICATE OF INCORPORATION 2001-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5256887105 2020-04-13 0248 PPP 21 Corporate Drive, Clifton Park, NY, 12065
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162000
Loan Approval Amount (current) 162000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 14
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164001.7
Forgiveness Paid Date 2021-07-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State