Search icon

HOP ENERGY HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOP ENERGY HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2006 (19 years ago)
Entity Number: 3393385
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4 International Drive, ste 210, Rye Brook, NY, United States, 10573
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JULES AINSWORTH Chief Executive Officer 4 INTERNATIONAL DRIVE, STE 210, RYE BROOK, NY, United States, 10573

Commercial and government entity program

CAGE number:
1SS76
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-18
CAGE Expiration:
2030-05-18
SAM Expiration:
2026-05-16

Contact Information

POC:
JOHN MOELLER

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 4 INTERNATIONAL DRIVE, STE 210, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 4 W RED OAK LN, STE 310, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-29 2024-07-24 Address 4 W RED OAK LN, STE 310, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2011-08-10 2024-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240724000541 2024-07-24 BIENNIAL STATEMENT 2024-07-24
200818060016 2020-08-18 BIENNIAL STATEMENT 2020-07-01
180813006451 2018-08-13 BIENNIAL STATEMENT 2018-07-01
160729006179 2016-07-29 BIENNIAL STATEMENT 2016-07-01
140701006894 2014-07-01 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P4324P0013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18820.00
Base And Exercised Options Value:
18820.00
Base And All Options Value:
18820.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-04-02
Description:
(ELRO) #2 HEATING OIL FUEL PURCHASE TO PROVIDE HEAT IN THE BUILDINGS AT THE ELEANOR ROOSEVELT NATIONAL HISTORIC SITE (ELRO).
Naics Code:
812990: ALL OTHER PERSONAL SERVICES
Product Or Service Code:
9110: FUELS, SOLID
Procurement Instrument Identifier:
140P4324P0012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22584.00
Base And Exercised Options Value:
22584.00
Base And All Options Value:
22584.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-03-28
Description:
FUEL (#2 HEATING OIL) PURCHASE NEEDED TO PROVIDE HEAT IN THE BUILDINGS AT THE FRANKLIN D. ROOSEVELT NATIONAL HISTORIC SITE (HOFR).
Naics Code:
812990: ALL OTHER PERSONAL SERVICES
Product Or Service Code:
9110: FUELS, SOLID

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State