Search icon

THE HP ALLIANCE, INC.

Company Details

Name: THE HP ALLIANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 Jul 2019 (6 years ago)
Entity Number: 5582588
ZIP code: 13903
County: Broome
Place of Formation: Massachusetts
Address: 71 MILL STREET, BINGHAMTON, NY, United States, 13903

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HP ALLIANCE 401(K) PLAN 2023 208045792 2024-05-14 HP ALLIANCE INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 6077598900
Plan sponsor’s address PO BOX 241, BINGHAMTON, NY, 13903

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
HP ALLIANCE 401(K) PLAN 2022 208045792 2023-05-27 HP ALLIANCE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 6077598900
Plan sponsor’s address PO BOX 241, BINGHAMTON, NY, 13903

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
HP ALLIANCE 401(K) PLAN 2021 208045792 2022-05-03 HP ALLIANCE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 4018300607
Plan sponsor’s address PO BOX 241, BINGHAMTON, NY, 13903

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing CHRISTINE RIMER
HP ALLIANCE 401(K) PLAN 2020 208045792 2021-05-11 HP ALLIANCE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 4018300607
Plan sponsor’s address PO BOX 241, BINGHAMTON, NY, 13903

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing CAROL HO
THE HP ALLIANCE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 208045792 2020-05-07 THE HP ALLIANCE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 4018300607
Plan sponsor’s address PO BOX 241, BINGHAMTON, NY, 139030241

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing AMBER DUCHARME

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 MILL STREET, BINGHAMTON, NY, United States, 13903

Filings

Filing Number Date Filed Type Effective Date
190705000168 2019-07-05 APPLICATION OF AUTHORITY 2019-07-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-8045792 Corporation Unconditional Exemption 71 MILL ST, BINGHAMTON, NY, 13903-1930 2009-03
In Care of Name % ANDREW CRAIG SLACK
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2021-06
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 116219
Income Amount 266955
Form 990 Revenue Amount 246598
National Taxonomy of Exempt Entities Civil Rights, Social Action, Advocacy: Civil Rights, Social Action, Advocacy N.E.C.
Sort Name HP ALLIANCE

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HP ALLIANCE INC
EIN 20-8045792
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name HP ALLIANCE INC
EIN 20-8045792
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name HP ALLIANCE INC
EIN 20-8045792
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HP ALLIANCE INC
EIN 20-8045792
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HP ALLIANCE INC
EIN 20-8045792
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HP ALLIANCE INC
EIN 20-8045792
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9248368401 2021-02-16 0248 PPS 71 Mill St, Binghamton, NY, 13903-1930
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42667
Loan Approval Amount (current) 42667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-1930
Project Congressional District NY-19
Number of Employees 4
NAICS code 813319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42911.31
Forgiveness Paid Date 2021-09-15
5933707705 2020-05-01 0248 PPP 71 MILL ST, BINGHAMTON, NY, 13903-1930
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) 41680
Loan Approval Amount (current) 41680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BINGHAMTON, BROOME, NY, 13903-1930
Project Congressional District NY-19
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41936.93
Forgiveness Paid Date 2020-12-16

Date of last update: 06 Mar 2025

Sources: New York Secretary of State