Search icon

HUNTER MACHINE INC.

Company Details

Name: HUNTER MACHINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1992 (33 years ago)
Entity Number: 1618475
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: P.O. BOX 50, VICTOR, NY, United States, 14564
Principal Address: 6551 ANTHONY DRIVE, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUNTER MACHINE INC DOS Process Agent P.O. BOX 50, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
JOHN D. VOUROS Chief Executive Officer PO BOX 50, 6551 ANTHONY DRIVE, VICTOR, NY, United States, 14564

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.

Unique Entity ID:
N3ULN5F4KPL5
CAGE Code:
42JP8
UEI Expiration Date:
2024-02-28

Business Information

Activation Date:
2023-03-02
Initial Registration Date:
2005-07-27

Form 5500 Series

Employer Identification Number (EIN):
161412913
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-19 2024-06-19 Address PO BOX 50, 6551 ANTHONY DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-19 Address P.O. BOX 50, 6551 ANTHONY DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2022-01-21 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-20 2024-06-19 Address P.O. BOX 50, 6551 ANTHONY DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2004-05-14 2012-06-20 Address P.O. BOX 50, 6551 ANTHONY DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240619000859 2024-06-19 BIENNIAL STATEMENT 2024-06-19
200317060482 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180323006218 2018-03-23 BIENNIAL STATEMENT 2018-03-01
160404008363 2016-04-04 BIENNIAL STATEMENT 2016-03-01
140407006903 2014-04-07 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7M308V2191
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-07
Total Dollars Obligated:
7601.00
Current Total Value Of Award:
7601.00
Potential Total Value Of Award:
7601.00
Description:
4507006695!REDUCER,T
Naics Code:
332996: FABRICATED PIPE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
4730: FITTINGS - HOSE PIPE & TUBE
Procurement Instrument Identifier:
SPM7L408M1090
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-19
Description:
4506818986!SLIDER,MO
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
1005: GUNS, THROUGH 30 MM
Procurement Instrument Identifier:
SPM5A808V0148
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-01-08
Description:
4506468079!WASHER,FL
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5310: NUTS AND WASHERS

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
344494.00
Total Face Value Of Loan:
344494.00
Date:
2020-04-07
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:
259200.00
Total Face Value Of Loan:
259200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-09-12
Type:
FollowUp
Address:
6551 ANTHONY DRIVE, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-14
Type:
Planned
Address:
6551 ANTHONY DRIVE, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344494
Current Approval Amount:
344494
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
346966.81
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259200
Current Approval Amount:
259200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
261003.75

Date of last update: 15 Mar 2025

Sources: New York Secretary of State