Search icon

HOLLI-PAC, INC.

Company Details

Name: HOLLI-PAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1992 (33 years ago)
Entity Number: 1658178
ZIP code: 14470
County: Queens
Place of Formation: New York
Address: 16677 RT 31, HOLLEY, NY, United States, 14470
Principal Address: 4335 N. MANNING ROAD, HOLLEY, NY, United States, 14470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLLI-PAC, INC. DOS Process Agent 16677 RT 31, HOLLEY, NY, United States, 14470

Chief Executive Officer

Name Role Address
JEFFREY SHAMPINE Chief Executive Officer 16677 RT. 31, HOLLEY, NY, United States, 14470

Form 5500 Series

Employer Identification Number (EIN):
161428921
Plan Year:
2015
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 16677 RT. 31, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
2021-11-16 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2024-08-09 Address 16677 RT 31, HOLLEY, NY, 14470, USA (Type of address: Service of Process)
2016-10-14 2024-08-09 Address 16677 RT. 31, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
2005-06-16 2011-03-14 Address 3872 HULBERTON RD., HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240809003270 2024-08-09 BIENNIAL STATEMENT 2024-08-09
200803060481 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007387 2018-08-06 BIENNIAL STATEMENT 2018-08-01
161014006368 2016-10-14 BIENNIAL STATEMENT 2016-08-01
160226006066 2016-02-26 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
251500.00
Total Face Value Of Loan:
251500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-06
Type:
Complaint
Address:
101 CADBERRY WAY, HOLLEY, NY, 14470
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251500
Current Approval Amount:
251500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
253870.3

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 638-4638
Add Date:
2015-11-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State