Search icon

H-S INDUSTRIAL EQUIPMENT INC.

Company Details

Name: H-S INDUSTRIAL EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1963 (62 years ago)
Entity Number: 155297
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 55 MUSHROOM BLVD., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HAHN Chief Executive Officer 55 MUSHROOM BLVD., ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
H-S INDUSTRIAL EQUIPMENT INC. DOS Process Agent 55 MUSHROOM BLVD., ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 55 MUSHROOM BLVD., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 55 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.05
2019-08-08 2024-12-19 Address 55 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2019-08-08 2024-12-19 Address 55 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1994-04-04 2019-08-08 Address 2061 BRIGHTON HENRIETTA T L RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1994-04-04 2019-08-08 Address 2061 BRIGHTON HENRIETTA T L RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1994-04-04 2019-08-08 Address 2061 BRIGHTON HENRIETTA T L RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1975-12-29 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.05
1975-12-29 1994-04-04 Address 1400 E HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219002948 2024-12-19 BIENNIAL STATEMENT 2024-12-19
190808002042 2019-08-08 BIENNIAL STATEMENT 2019-03-01
940404002771 1994-04-04 BIENNIAL STATEMENT 1994-03-01
C168732-2 1990-08-24 ASSUMED NAME CORP INITIAL FILING 1990-08-24
A282248-6 1975-12-29 CERTIFICATE OF AMENDMENT 1975-12-29
370639 1963-03-12 CERTIFICATE OF INCORPORATION 1963-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100662451 0213600 1987-02-03 400 SYSTEMS ROAD, ROCHESTER, NY, 14623
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1987-02-03
Case Closed 1987-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1987-02-10
Abatement Due Date 1987-02-13
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1987-02-10
Abatement Due Date 1987-02-20
Nr Instances 3
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-02-10
Abatement Due Date 1987-02-20
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-02-10
Abatement Due Date 1987-02-20
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2558647105 2020-04-10 0219 PPP 55 Mushroom Blvd., ROCHESTER, NY, 14623-3201
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37280
Loan Approval Amount (current) 37280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-3201
Project Congressional District NY-25
Number of Employees 4
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37656.89
Forgiveness Paid Date 2021-04-29
2112698405 2021-02-03 0219 PPS 55 Mushroom Blvd, Rochester, NY, 14623-3201
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36125
Loan Approval Amount (current) 36125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3201
Project Congressional District NY-25
Number of Employees 2
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36388.27
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1726063 Intrastate Non-Hazmat 2008-01-11 - - 1 2 Private(Property)
Legal Name H S INDUSTRIAL EQUIPMENT
DBA Name -
Physical Address 55 MUSHROOM BLVD, ROCHESTER, NY, 14623, US
Mailing Address P O BOX 23390, ROCHESTER, NY, 14692, US
Phone (585) 424-4800
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State