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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLLI-PAC, INC. 401 K PROFIT SHARING PLAN TRUST 2015 161428921 2016-07-29 HOLLI-PAC INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5856387601
Plan sponsor’s address 16677 ROUTE 31, HOLLEY, NY, 14470

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing JEFFREY SHAMPINE
HOLLI-PAC, INC. 401(K) PROFIT SHARING PLAN & TRUS 2013 161428921 2014-06-02 HOLLI-PAC, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311400
Sponsor’s telephone number 5856387601
Plan sponsor’s address 16677 ROUTE 31, HOLLEY, NY, 14470

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing FIACRE BRISSI
HOLLI PAC INC 401K PROFIT SHARING PLAN AND TRUST 2012 161428921 2013-07-11 HOLLI PAC INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311400
Sponsor’s telephone number 5856387601
Plan sponsor’s address 16677 ROUTE 31, HOLLEY, NY, 14470

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing NICK SUTHEIMER
HOLLI PAC INC 401K PROFIT SHARING PLAN AND TRUST 2011 161428921 2012-05-29 HOLLI PAC INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311400
Sponsor’s telephone number 5856387601
Plan sponsor’s address 16677 ROUTE 31, HOLLEY, NY, 14470

Plan administrator’s name and address

Administrator’s EIN 161428921
Plan administrator’s name HOLLI PAC INC
Plan administrator’s address 16677 ROUTE 31, HOLLEY, NY, 14470
Administrator’s telephone number 5856387601

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing NICK SUTHEIMER
HOLLI PAC INC 401K PROFIT SHARING PLAN AND TRUST 2010 161428921 2011-07-06 HOLLI PAC INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311400
Sponsor’s telephone number 5856387601
Plan sponsor’s address 16677 ROUTE 31, HOLLEY, NY, 14470

Plan administrator’s name and address

Administrator’s EIN 161428921
Plan administrator’s name HOLLI PAC INC
Plan administrator’s address 16677 ROUTE 31, HOLLEY, NY, 14470
Administrator’s telephone number 5856387601

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing MIKE BAHDE
HOLLI PAC INC 401K PROFIT SHARING PLAN AND TRUST 2009 161428921 2010-07-26 HOLLI PAC INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311400
Sponsor’s telephone number 5856387601
Plan sponsor’s address 16677 ROUTE 31, HOLLEY, NY, 14470

Plan administrator’s name and address

Administrator’s EIN 161428921
Plan administrator’s name HOLLI PAC INC
Plan administrator’s address 16677 ROUTE 31, HOLLEY, NY, 14470
Administrator’s telephone number 5856387601

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing NICK SUTHEIMER

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

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 2020-08-03 Address 16677 RT 31, HOLLEY, NY, 14470, USA (Type of address: Service of Process)
2005-06-16 2016-10-14 Address 4980 HOLLEY BYRON RD., 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)
2002-07-29 2005-06-16 Address 16677 ROUTE 31, PO BOX 359, HOLLEY, NY, 14470, 0359, USA (Type of address: Chief Executive Officer)
1993-08-31 2005-06-16 Address 16677 ROUTE 31, PO BOX 359, HOLLEY, NY, 14470, 0359, USA (Type of address: Service of Process)
1993-08-31 2002-07-29 Address 16677 ROUTE 31, PO BOX 359, HOLLEY, NY, 14470, 0359, USA (Type of address: Chief Executive Officer)

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
120912002012 2012-09-12 BIENNIAL STATEMENT 2012-08-01
110314002577 2011-03-14 BIENNIAL STATEMENT 2010-08-01
080930003249 2008-09-30 BIENNIAL STATEMENT 2008-08-01
060907002132 2006-09-07 BIENNIAL STATEMENT 2006-08-01
050616002484 2005-06-16 BIENNIAL STATEMENT 2004-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316226547 0213600 2012-01-06 101 CADBERRY WAY, HOLLEY, NY, 14470
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-01-06
Case Closed 2012-02-08

Related Activity

Type Complaint
Activity Nr 207407453
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 2012-01-09
Abatement Due Date 2012-02-11
Current Penalty 1000.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 E03 IV
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100024 E
Issuance Date 2012-01-09
Abatement Due Date 2012-03-11
Current Penalty 1000.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178057201 2020-04-15 0296 PPP 1677 State Routs 31, HOLLEY, NY, 14470
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251500
Loan Approval Amount (current) 251500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLEY, ORLEANS, NY, 14470-0161
Project Congressional District NY-25
Number of Employees 30
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253870.3
Forgiveness Paid Date 2021-04-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2828695 Intrastate Non-Hazmat 2023-03-21 69 2022 1 1 Private(Property)
Legal Name HOLLI-PAC INC
DBA Name -
Physical Address 16677 ROUTE #31, HOLLEY, NY, 14470, US
Mailing Address 16677 ROUTE #31, HOLLEY, NY, 14470, US
Phone (585) 684-1053
Fax (585) 638-4638
E-mail EWRIGHT@HOLLI-PAC.COM

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: 26 Feb 2025

Sources: New York Secretary of State