Search icon

HODGINS ENGRAVING CO., INC.

Company Details

Name: HODGINS ENGRAVING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1988 (36 years ago)
Entity Number: 1307924
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 3817 WEST MAIN ST RD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HODGINS ENGRAVING CO. , INC. 401K RETIREMENT PLAN 2023 161346220 2024-06-27 HODGINS ENGRAVING CO., INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 8006668950
Plan sponsor’s address 3817 WEST MAIN STREET, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing KAREN KELLEY
Role Employer/plan sponsor
Date 2024-06-27
Name of individual signing BECKY ALMETER
HODGINS ENGRAVING CO. , INC. 401K RETIREMENT PLAN 2022 161346220 2023-09-07 HODGINS ENGRAVING CO., INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 8006668950
Plan sponsor’s address 3817 WEST MAIN STREET, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing KAREN KELLEY
HODGINS ENGRAVING CO. , INC. 401K) RETIREMENT PLAN 2021 161346220 2022-09-06 HODGINS ENGRAVING CO., INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 8006668950
Plan sponsor’s address 3817 WEST MAIN STREET, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing KAREN KELLEY
HODGINS ENGRAVING CO. , INC. 401K) RETIREMENT PLAN PLAN 2020 161346220 2021-07-28 HODGINS ENGRAVING CO., INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 8006668950
Plan sponsor’s address 3817 WEST MAIN STREET, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing KAREN KELLEY
HODGINS ENGRAVING CO. , INC. 401(K) RETIREMENT PLAN 2019 161346220 2020-09-23 HODGINS ENGRAVING CO., INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 5853434444
Plan sponsor’s address 3817 WEST MAIN STREET, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing KAREN KELLY
HODGINS ENGRAVING CO., INC. 401(K) RETIREMENT PLAN 2018 161346220 2019-07-01 HODGINS ENGRAVING CO., INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 5853434444
Plan sponsor’s address 3817 WEST MAIN STREET, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing KAREN KELLY
HODGINS ENGRAVING CO., INC. 401(K) RETIREMENT PLAN 2017 161346220 2018-07-12 HODGINS ENGRAVING CO., INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 5853434444
Plan sponsor’s address 3817 WEST MAIN STREET, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing REBECCA ALMETER
HODGINS ENGRAVING CO., INC. 401(K) RETIREMENT PLAN 2016 161346220 2017-07-05 HODGINS ENGRAVING CO., INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 323100
Sponsor’s telephone number 5853434444
Plan sponsor’s address 3817 WEST MAIN STREET, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing ROBERT HODGINS
HODGINS ENGRAVING CO., INC. 401(K) PLAN 2013 161346220 2015-07-10 HODGINS ENGRAVING CO. INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-01
Business code 332810
Sponsor’s telephone number 5853434444
Plan sponsor’s address 3817 WEST MAIN STREET, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing ROBERT HODGINS
Role Employer/plan sponsor
Date 2015-07-10
Name of individual signing ROBERT HODGINS
HODGINS ENGRAVING CO., INC. 401(K) PLAN 2012 161346220 2013-06-06 HODGINS ENGRAVING CO., INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-01
Business code 332810
Sponsor’s telephone number 5853434444
Plan sponsor’s address 3817 WEST MAIN STREET, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing ROBERT HODGINS
Role Employer/plan sponsor
Date 2013-06-06
Name of individual signing ROBERT HODGINS

Chief Executive Officer

Name Role Address
BECKY ALMETER Chief Executive Officer 3817 WEST MAIN ST RD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
HODGINS ENGRAVING CO., INC. DOS Process Agent 3817 WEST MAIN ST RD, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 3817 WEST MAIN ST RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-18 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-11-23 2024-01-09 Address 3817 WEST MAIN ST RD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2018-11-02 2024-01-09 Address 3817 WEST MAIN ST RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2002-11-21 2018-11-02 Address 3817 WEST MAIN ST RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2002-11-21 2020-11-23 Address 3817 WEST MAIN ST RD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1993-01-19 2002-11-21 Address 1 EVANS ST, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1993-01-19 2002-11-21 Address 1 EVANS ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1988-11-21 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240109000435 2024-01-09 BIENNIAL STATEMENT 2024-01-09
201123060096 2020-11-23 BIENNIAL STATEMENT 2020-11-01
181102006041 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006385 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006288 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006710 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101115002059 2010-11-15 BIENNIAL STATEMENT 2010-11-01
061113002587 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041229002527 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021121002803 2002-11-21 BIENNIAL STATEMENT 2002-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340894369 0213600 2015-09-03 3817 WEST MAIN STREET ROAD, BATAVIA, NY, 14020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-09-03
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-09-16
Abatement Due Date 2015-10-07
Current Penalty 2000.0
Initial Penalty 2100.0
Final Order 2015-10-09
Nr Instances 3
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by: a) On or about 09/03/15 in the Photo Engraving Finishing room; employer failed to protect employees from the contact with the moving saw blade when unused portion of the vertical band saw for the magnesium metal was not guarded. b) On or about 09/03/15 in the Photo Engraving Finishing room; employer failed to protect employees from contact with the moving blade when the router head for the mounted hand router was not guarded. c) On or about 09/03/15 in the Photo Engraving Finishing room; employer failed to protect employees from contact with the moving blade when the router head for the Ostrander router was not guarded. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2015-09-16
Abatement Due Date 2015-10-07
Current Penalty 0.0
Initial Penalty 1575.0
Final Order 2015-10-09
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(e)(1)(i): Horizontal belts which had both runs 42 inches or less from the floor level were not fully enclosed by guards conforming to requirements specified in 29 CFR 1910.219(m) and (o): a) On or about 09/03/15 in the Photo Engraving Finishing room; employer failed to protect employees from in going nip point created by the horizontal drive belt at the portion of the Ostrander router closest to operator. ABATEMENT CERTIFICATION REQUIRED
306827619 0213600 2003-07-23 3817 WEST MAIN ST., BATAVIA, NY, 14020
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-09-26
Case Closed 2004-03-25

Related Activity

Type Complaint
Activity Nr 203731971
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-09-30
Abatement Due Date 2003-07-23
Current Penalty 350.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2003-09-30
Abatement Due Date 2003-07-23
Current Penalty 350.0
Initial Penalty 446.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2003-09-30
Abatement Due Date 2003-11-03
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-09-30
Abatement Due Date 2003-10-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 2003-09-30
Abatement Due Date 2003-10-03
Current Penalty 450.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-09-30
Abatement Due Date 2003-10-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 2003-09-30
Abatement Due Date 2003-10-14
Nr Instances 1
Nr Exposed 1
Gravity 01
17744517 0213600 1988-11-29 3817 WEST MAIN ST., BATAVIA, NY, 14020
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1988-11-29
Case Closed 1989-02-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-12-02
Abatement Due Date 1988-12-20
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-12-02
Abatement Due Date 1988-12-20
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1988-12-02
Abatement Due Date 1989-01-03
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1988-12-02
Abatement Due Date 1988-12-13
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-12-02
Abatement Due Date 1988-12-20
Nr Instances 1
Nr Exposed 38
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-02
Abatement Due Date 1989-01-03
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-02
Abatement Due Date 1989-01-03
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8287127009 2020-04-08 0296 PPP 3817 West Main Street, BATAVIA, NY, 14020
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276400
Loan Approval Amount (current) 276400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 31
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191381.46
Forgiveness Paid Date 2021-08-03
9286958304 2021-01-30 0296 PPS 3817 W Main Street Rd, Batavia, NY, 14020-9402
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282685
Loan Approval Amount (current) 282685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-9402
Project Congressional District NY-24
Number of Employees 20
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286201.14
Forgiveness Paid Date 2022-05-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State