Search icon

HOSPICOM, INC.

Company Details

Name: HOSPICOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2005 (20 years ago)
Entity Number: 3145551
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 11 MAIN STREET, COLD SPRING, NY, United States, 10516

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
HOSPICOM, INC. 401(K) PLAN 2023 202132662 2024-05-31 HOSPICOM, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 561490
Sponsor’s telephone number 8452652155
Plan sponsor’s address 11 MAIN ST., COLD SPRING, NY, 10516

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing TARA EVANS, FOR TAG RESOURCES
HOSPICOM, INC. 401(K) PLAN 2022 202132662 2023-08-01 HOSPICOM, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 561490
Sponsor’s telephone number 8452652155
Plan sponsor’s address 11 MAIN ST., COLD SPRING, NY, 10516

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing TARA EVANS, FOR TAG RESOURCES
HOSPICOM, INC. 401(K) PLAN 2021 202132662 2022-05-19 HOSPICOM, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 561490
Sponsor’s telephone number 8452652155
Plan sponsor’s address 11 MAIN ST., COLD SPRING, NY, 10516

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing TARA EVANS
HOSPICOM, INC. 401(K) PLAN 2020 202132662 2021-09-17 HOSPICOM, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 561490
Sponsor’s telephone number 8452652155
Plan sponsor’s address 11 MAIN ST., COLD SPRING, NY, 10516

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing PHIL TISUE
HOSPICOM, INC. 401(K) PLAN 2019 202132662 2020-05-18 HOSPICOM, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 561490
Sponsor’s telephone number 8452652155
Plan sponsor’s address 15 MAIN ST, COLD SPRING, NY, 105163211

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing JONATHAN SCHILLER
Role Employer/plan sponsor
Date 2020-05-18
Name of individual signing JONATHAN SCHILLER
HOSPICOM, INC. DEFINED BENEFIT PLAN 2019 202132662 2020-10-14 HOSPICOM, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 8452652155
Plan sponsor’s address 11 MAIN ST., COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JONATHAN ROUIS
HOSPICOM, INC. DEFINED BENEFIT PLAN 2018 202132662 2019-10-10 HOSPICOM, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 8452652155
Plan sponsor’s address 11 MAIN ST., COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing JONATHAN ROUIS
HOSPICOM, INC. 401(K) PLAN 2018 202132662 2019-09-30 HOSPICOM, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 561490
Sponsor’s telephone number 8452652155
Plan sponsor’s address 15 MAIN ST, COLD SPRING, NY, 105163211

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing JONATHAN ROUIS
Role Employer/plan sponsor
Date 2019-09-30
Name of individual signing JONATHAN ROUIS
HOSPICOM, INC. DEFINED BENEFIT PLAN 2017 202132662 2018-09-18 HOSPICOM, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 8452652155
Plan sponsor’s address 11 MAIN ST., COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing JONATHAN ROUIS
HOSPICOM, INC. 401(K) PLAN 2017 202132662 2018-05-14 HOSPICOM, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 561490
Sponsor’s telephone number 8452652155
Plan sponsor’s address 15 MAIN ST, COLD SPRING, NY, 105163211

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing JONATHAN SCHILLER
Role Employer/plan sponsor
Date 2018-05-14
Name of individual signing JONATHAN SCHILLER

Chief Executive Officer

Name Role Address
JON SCHILLER Chief Executive Officer 11 MAIN STREET, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 MAIN STREET, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2007-06-19 2009-01-08 Address 15 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2007-06-19 2009-01-08 Address 15 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
2005-01-04 2009-01-08 Address 2649 SOUTH ROAD, SUITE 230, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170110006227 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150113007047 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130206002173 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110128003097 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090108002529 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070619002400 2007-06-19 BIENNIAL STATEMENT 2007-01-01
050104000832 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8682607109 2020-04-15 0202 PPP 11 Main Street, Cold Spring, NY, 10516
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261761.87
Loan Approval Amount (current) 261761.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 15
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 263601.47
Forgiveness Paid Date 2020-12-31
3190638300 2021-01-21 0202 PPS 11 Main St, Cold Spring, NY, 10516-3211
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261250
Loan Approval Amount (current) 261250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-3211
Project Congressional District NY-17
Number of Employees 15
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 262723.16
Forgiveness Paid Date 2021-08-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State