Search icon

HAMILTON NEWS COMPANY, INC.

Headquarter

Company Details

Name: HAMILTON NEWS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1960 (65 years ago)
Entity Number: 130493
ZIP code: 12211
County: Albany
Place of Formation: New York
Principal Address: 22 DEVONSHIRE DRIVE, PO BOX 185, SLINGERLANDS, NY, United States, 12159
Address: 31 EAST RIDGE ROAD, LOUDONVILLE, NV, United States, 12211

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIR EVAN Chief Executive Officer 31 E RIDGE ROAD, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
HAMILTON NEWS COMPANY, INC. DOS Process Agent 31 EAST RIDGE ROAD, LOUDONVILLE, NV, United States, 12211

Links between entities

Type:
Headquarter of
Company Number:
0219532
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6ZKZ9
UEI Expiration Date:
2014-09-27

Business Information

Division Name:
HAMMILTON NEWS CO., INC
Activation Date:
2013-10-01
Initial Registration Date:
2013-09-27

Form 5500 Series

Employer Identification Number (EIN):
141457364
Plan Year:
2020
Number Of Participants:
247
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
204
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
182
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
195
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
170
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-02 2020-07-01 Address 41 HAMILTON LANE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2004-07-29 2010-08-02 Address 31 E RIDGE RD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2002-06-26 2010-08-02 Address 22 DEVONSHIRE DR, PO BOX 185, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office)
2000-07-11 2004-07-29 Address 41 HAMILTON LN, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2000-07-11 2002-06-26 Address 22 DOVONSHIRE DR, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200701060457 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006372 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006049 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701007178 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120709006351 2012-07-09 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
437500.00
Total Face Value Of Loan:
437500.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 463-3154
Add Date:
1999-09-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State