Search icon

HOAG DRY WALL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOAG DRY WALL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1990 (36 years ago)
Entity Number: 1412308
ZIP code: 13209
County: Cayuga
Place of Formation: New York
Address: 106 MANAGERS PLACE, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 MANAGERS PLACE, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
STEVEN L. HOAG Chief Executive Officer 106 MANAGERS PLACE, SYRACUSE, NY, United States, 13209

Form 5500 Series

Employer Identification Number (EIN):
161368766
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-03 2008-02-07 Address 106 MANAGERS PL, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
2006-02-03 2008-02-07 Address 106 MANAGERS PL, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2006-02-03 2008-02-07 Address 106 MANAGERS PL, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1993-02-11 2006-02-03 Address 12881 NORTH ROAD, CATO, NY, 13033, USA (Type of address: Chief Executive Officer)
1993-02-11 2006-02-03 Address 12881 NORTH ROAD, CATO, NY, 13033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314002128 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120312002663 2012-03-12 BIENNIAL STATEMENT 2012-01-01
100203002150 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080207002975 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060203002605 2006-02-03 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$96,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,272.23
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $96,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State