Search icon

HOFFMAN & EDGETTE, INC.

Company Details

Name: HOFFMAN & EDGETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1971 (54 years ago)
Entity Number: 304145
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 26F CONGRESS STREET, SUITE 113, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 14 Talford Place, Suite 1, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
HOFFMAN & EDGETTE, INC. DOS Process Agent 26F CONGRESS STREET, SUITE 113, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
THOMAS EDGETTE Chief Executive Officer 14 TALFORD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
132677557
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 3020 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 14 TALFORD PLACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2017-07-24 2025-02-10 Address 26F CONGRESS STREET, SUITE 113, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1995-04-11 2025-02-10 Address 3020 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210003142 2025-02-10 BIENNIAL STATEMENT 2025-02-10
20190123049 2019-01-23 ASSUMED NAME LP INITIAL FILING 2019-01-23
170724000826 2017-07-24 CERTIFICATE OF CHANGE 2017-07-24
970430002184 1997-04-30 BIENNIAL STATEMENT 1997-03-01
950411002359 1995-04-11 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
56978.00
Total Face Value Of Loan:
56978.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
56900.00
Total Face Value Of Loan:
56900.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56978
Current Approval Amount:
56978
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57503.46
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56900
Current Approval Amount:
56900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57557.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State