Search icon

HAMMOND & IRVING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMMOND & IRVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1919 (107 years ago)
Entity Number: 13904
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 254 NORTH STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JAMES D TAYLOR III Chief Executive Officer 254 NORTH ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 NORTH STREET, AUBURN, NY, United States, 13021

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-253-3136
Contact Person:
MICHELLE GROESBECK
User ID:
P0798787
Trade Name:
HAMMOND & IRVING INC

Unique Entity ID

Unique Entity ID:
MRQ4HKHF1289
CAGE Code:
4HXP5
UEI Expiration Date:
2026-01-13

Business Information

Doing Business As:
HAMMOND & IRVING INC
Division Name:
HAMMOND AND IRVING INC
Activation Date:
2025-01-15
Initial Registration Date:
2006-08-25

Commercial and government entity program

CAGE number:
4HXP5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-01-15
SAM Expiration:
2026-01-13

Contact Information

POC:
MICHELLE GROESBECK
Corporate URL:
http://www.hammond-irving.com

Form 5500 Series

Employer Identification Number (EIN):
150331570
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-31 1997-03-13 Address 254 NORTH STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1994-01-31 2009-01-08 Address NORTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-03-09 1994-01-31 Address 254 NORTH STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-03-09 1994-01-31 Address 254 NORTH STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1935-01-09 1994-01-31 Address NORTH ST, AUBURN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108060948 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170221006128 2017-02-21 BIENNIAL STATEMENT 2017-01-01
150113006253 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110126002281 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090108002660 2009-01-08 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
902574.00
Total Face Value Of Loan:
902574.00
Date:
2020-04-14
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:
902574.00
Total Face Value Of Loan:
902574.00
Date:
2017-07-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-ENERGY EFFICIENCY IMPROVEMENTS GRANTS (MAN)
Obligated Amount:
25186.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-07-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-ENERGY EFFICIENCY IMPROVEMENTS GRANTS (MAN)
Obligated Amount:
25186.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-01
Type:
Planned
Address:
254 NORTH STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-28
Type:
Planned
Address:
254 NORTH STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-30
Type:
Planned
Address:
254 NORTH STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-01
Type:
Planned
Address:
254 NORTH STREET, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-03-01
Type:
Planned
Address:
254 NORTH STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
66
Initial Approval Amount:
$902,574
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$902,574
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$912,119.03
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $902,574

Court Cases

Court Case Summary

Filing Date:
1997-03-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HAMMOND & IRVING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State