Search icon

HOFF JEWELERS, INC.

Company Details

Name: HOFF JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2003 (22 years ago)
Entity Number: 2952236
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1546 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1546 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
ERIC HOFF Chief Executive Officer 1546 ROUTE 9, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2005-11-04 2011-09-20 Address 1683 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2005-11-04 2011-09-20 Address 1683 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2005-11-04 2011-09-20 Address 1683 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2003-09-10 2005-11-04 Address 1683 ROUTE 9 ST JOHNS PLAZA, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925002267 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110920002633 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090828002548 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070910002776 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051104002348 2005-11-04 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36200.00
Total Face Value Of Loan:
36200.00
Date:
2013-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
100000.00
Date:
2010-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
503000.00
Total Face Value Of Loan:
501749.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36200
Current Approval Amount:
36200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36621.33

Date of last update: 29 Mar 2025

Sources: New York Secretary of State