Search icon

HAZARD EVALUATIONS, INC.

Company Details

Name: HAZARD EVALUATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1987 (37 years ago)
Entity Number: 1211530
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 12947 WILLISTON RD, EAST AURORA, NY, United States, 14052
Principal Address: C MARK HANNA, 3752 N BUFFALO ST, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C MARK HANNA Chief Executive Officer 3752 N BUFFALO ST, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12947 WILLISTON RD, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2005-12-05 2009-10-15 Address 3826 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2005-12-05 2009-10-15 Address C MARK HANNA, 3836 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1995-04-20 2005-12-05 Address 107 SCHWARTZ RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1995-04-20 2005-12-05 Address 107 SCHWARTZ RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
1995-04-20 2005-12-05 Address 107 SCHWARTZ RD, ELMA, NY, 14059, USA (Type of address: Service of Process)
1987-10-26 1995-04-20 Address 57 LITTLEFIELD AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131210002376 2013-12-10 BIENNIAL STATEMENT 2013-10-01
111020002402 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091015002821 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071119002719 2007-11-19 BIENNIAL STATEMENT 2007-10-01
051205002794 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031017002312 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011002002427 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991029002469 1999-10-29 BIENNIAL STATEMENT 1999-10-01
971024002362 1997-10-24 BIENNIAL STATEMENT 1997-10-01
950420002317 1995-04-20 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5558167706 2020-05-01 0296 PPP 12947 WILLISTON RD, EAST AURORA, NY, 14052-9677
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68448
Loan Approval Amount (current) 68448
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST AURORA, ERIE, NY, 14052-9677
Project Congressional District NY-23
Number of Employees 5
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68922.45
Forgiveness Paid Date 2021-01-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State