Search icon

HOPEWELL TAX SERVICE INC.

Headquarter

Company Details

Name: HOPEWELL TAX SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (21 years ago)
Entity Number: 3115487
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 2424 ROUTE 52, PO BOX 300, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 2424 ROUTE 62, PO BOX 300, 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
TAXPERT TAX SERVICE, INC. DOS Process Agent 2424 ROUTE 52, PO BOX 300, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
DAVID L LINGARDO Chief Executive Officer 2424 ROUTE 52, PO BOX 300, HOPEWELL JUNCTION, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
0847393
State:
CONNECTICUT

History

Start date End date Type Value
2008-10-03 2012-10-04 Address 413 ROUTE 376, PO BOX 300, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2008-01-16 2008-10-03 Address 413 ROUTE 376, PO BOX 300, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2008-01-16 2012-10-04 Address 413 ROUTE 376, PO BOX 300, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2008-01-16 2012-10-04 Address 413 ROUTE 376, PO BOX 300, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2004-10-19 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121004006358 2012-10-04 BIENNIAL STATEMENT 2012-10-01
081003002687 2008-10-03 BIENNIAL STATEMENT 2008-10-01
080116003007 2008-01-16 BIENNIAL STATEMENT 2006-10-01
041019000701 2004-10-19 CERTIFICATE OF INCORPORATION 2004-10-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70652.05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State