Search icon

THE HOFFMAN EELLS GROUP CPAS P.C.

Company Details

Name: THE HOFFMAN EELLS GROUP CPAS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Sep 2004 (21 years ago)
Entity Number: 3102428
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: P.O. BOX 189, 31 ELM ST., MALONE, NY, United States, 12953
Principal Address: 31 ELM ST, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 189, 31 ELM ST., MALONE, NY, United States, 12953

Chief Executive Officer

Name Role Address
NICHOLAS P EELLS CPA Chief Executive Officer 31 ELM ST, PO BOX 189, MALONE, NY, United States, 12953

History

Start date End date Type Value
2014-11-20 2017-08-14 Name HOFFMAN EELLS & GRAY, CPAS, P.C.
2010-10-06 2017-09-06 Address 1 MAIN STREET, SUITE 101, CANTON, NY, 13617, USA (Type of address: Service of Process)
2010-10-06 2017-09-07 Address 1 MAIN STREET, SUITE 101, CANTON, NY, 13617, USA (Type of address: Principal Executive Office)
2010-10-06 2017-09-07 Address 1 MAIN STREET, SUITE 101, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2006-12-08 2010-10-06 Address 7 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Principal Executive Office)
2006-12-08 2010-10-06 Address 7 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2006-12-08 2010-10-06 Address 7 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)
2004-09-15 2014-11-20 Name GRAY & GRAY CERTIFIED PUBLIC ACCOUNTANTS, P.C.
2004-09-15 2006-12-08 Address 7 MAIN STRET, CANTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200114060192 2020-01-14 BIENNIAL STATEMENT 2018-09-01
170907002018 2017-09-07 BIENNIAL STATEMENT 2016-09-01
170906000288 2017-09-06 CERTIFICATE OF CHANGE 2017-09-06
170814000764 2017-08-14 CERTIFICATE OF AMENDMENT 2017-08-14
161003008157 2016-10-03 BIENNIAL STATEMENT 2016-09-01
141120000714 2014-11-20 CERTIFICATE OF MERGER 2014-11-20
140902006181 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120912006442 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101006002819 2010-10-06 BIENNIAL STATEMENT 2010-09-01
081001002322 2008-10-01 BIENNIAL STATEMENT 2008-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4192578402 2021-02-06 0248 PPS 31 Elm St, Malone, NY, 12953-1561
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351110
Loan Approval Amount (current) 351110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Malone, FRANKLIN, NY, 12953-1561
Project Congressional District NY-21
Number of Employees 29
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354328.51
Forgiveness Paid Date 2022-01-13
7047107010 2020-04-07 0248 PPP 31 ELM ST, MALONE, NY, 12953-1506
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351000
Loan Approval Amount (current) 351000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MALONE, FRANKLIN, NY, 12953-1506
Project Congressional District NY-21
Number of Employees 27
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354207.75
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State