Search icon

HOP ENERGY, LLC

Company Details

Name: HOP ENERGY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2006 (18 years ago)
Entity Number: 3399682
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RYCOR HVAC LLC 401(K) PLAN 2023 061434797 2024-09-27 HOP ENERGY, LLC 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9143041337
Plan sponsor’s address 135 NORTH CHESTNUT ST,, NEW PALTZ, NY, 12561
HOP ENERGY, LLC WELFARE BENEFIT PROGRAM 2010 061434797 2011-07-11 HOP ENERGY, LLC 428
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-11-01
Business code 454311
Sponsor’s telephone number 9143041304
Plan sponsor’s mailing address 4 WEST RED OAK LANE, 3RD FLOOR, WHITE PLAINS, NY, 10604
Plan sponsor’s address 4 WEST RED OAK LANE, 3RD FLOOR, WHITE PLAINS, NY, 10604

Plan administrator’s name and address

Administrator’s EIN 061434797
Plan administrator’s name HOP ENERGY, LLC
Plan administrator’s address 4 WEST RED OAK LANE, 3RD FLOOR, WHITE PLAINS, NY, 10604
Administrator’s telephone number 9143041304

Number of participants as of the end of the plan year

Active participants 385
Retired or separated participants receiving benefits 20
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing MICHAEL GLEAVE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-11
Name of individual signing MICHAEL GLEAVE
Valid signature Filed with authorized/valid electronic signature
HOP ENERGY, LLC WELFARE BENEFIT PROGRAM 2009 061434797 2010-07-30 HOP ENERGY, LLC 435
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-11-01
Business code 454311
Sponsor’s telephone number 9143041304
Plan sponsor’s mailing address 4 WEST RED OAK LANE, 3RD FLOOR, WHITE PLAINS, NY, 10604
Plan sponsor’s address 4 WEST RED OAK LANE, 3RD FLOOR, WHITE PLAINS, NY, 10604

Plan administrator’s name and address

Administrator’s EIN 061434797
Plan administrator’s name HOP ENERGY, LLC
Plan administrator’s address 4 WEST RED OAK LANE, 3RD FLOOR, WHITE PLAINS, NY, 10604
Administrator’s telephone number 9143041304

Number of participants as of the end of the plan year

Active participants 403
Retired or separated participants receiving benefits 25
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing MICHAEL GLEAVE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing MICHAEL GLEAVE
Valid signature Filed with authorized/valid electronic signature

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

History

Start date End date Type Value
2011-08-10 2024-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-08-10 2024-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-08-11 2011-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-11 2011-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104003147 2024-01-04 BIENNIAL STATEMENT 2024-01-04
200818060019 2020-08-18 BIENNIAL STATEMENT 2020-08-01
180813006435 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160811006314 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140814002025 2014-08-14 BIENNIAL STATEMENT 2014-08-01
110810000347 2011-08-10 CERTIFICATE OF CHANGE 2011-08-10
080807002720 2008-08-07 BIENNIAL STATEMENT 2008-08-01
061101000363 2006-11-01 CERTIFICATE OF PUBLICATION 2006-11-01
060811000462 2006-08-11 APPLICATION OF AUTHORITY 2006-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
347958 CNV_SI INVOICED 2013-03-28 100 SI - Certificate of Inspection fee (scales)
347948 CNV_SI INVOICED 2013-03-20 250 SI - Certificate of Inspection fee (scales)
347949 CNV_SI INVOICED 2013-03-20 200 SI - Certificate of Inspection fee (scales)
346903 CNV_SI INVOICED 2013-03-18 100 SI - Certificate of Inspection fee (scales)
346127 CNV_SI INVOICED 2013-03-18 200 SI - Certificate of Inspection fee (scales)
346128 CNV_SI INVOICED 2013-03-18 200 SI - Certificate of Inspection fee (scales)
346134 CNV_SI INVOICED 2013-03-18 100 SI - Certificate of Inspection fee (scales)
345956 CNV_SI INVOICED 2013-03-15 200 SI - Certificate of Inspection fee (scales)
345955 CNV_SI INVOICED 2013-03-15 200 SI - Certificate of Inspection fee (scales)
345958 CNV_SI INVOICED 2013-03-15 300 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Jan 2025

Sources: New York Secretary of State