Search icon

HOSPICOM, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
202132662
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
261250.00
Total Face Value Of Loan:
261250.00
Date:
2020-04-15
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:
261761.87
Total Face Value Of Loan:
261761.87

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261250
Current Approval Amount:
261250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
262723.16
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261761.87
Current Approval Amount:
261761.87
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
263601.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State