Search icon

HOPEWELL HOT BAGELS, INC.

Company Details

Name: HOPEWELL HOT BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1985 (39 years ago)
Date of dissolution: 24 Jun 2022
Entity Number: 976338
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 792 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 792 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
JOHN DIDIO Chief Executive Officer 792 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2002-01-18 2022-06-24 Address 792 RTE 82, HOPEWELL JUNCTION, NY, 12533, 7333, USA (Type of address: Service of Process)
2002-01-18 2022-06-24 Address 792 RTE 82, HOPEWELL JUNCTION, NY, 12533, 7333, USA (Type of address: Chief Executive Officer)
1998-01-06 2002-01-18 Address 518 RTE 82, HOPEWELL JUNCTION, NY, 12533, 7333, USA (Type of address: Principal Executive Office)
1998-01-06 2002-01-18 Address 518 RTE 82, 2ND FL, HOPEWELL JUNCTION, NY, 12533, 7333, USA (Type of address: Chief Executive Officer)
1998-01-06 2002-01-18 Address 518 RTE 82, HOPEWELL JUNCTION, NY, 12533, 7333, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220624002165 2022-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-24
140122002011 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120118002600 2012-01-18 BIENNIAL STATEMENT 2011-12-01
100129002903 2010-01-29 BIENNIAL STATEMENT 2009-12-01
071221002176 2007-12-21 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65957
Current Approval Amount:
65957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66657.24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State