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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-29 |
Name of individual signing | JEFFREY SHAMPINE |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
HOLLI-PAC, INC. | DOS Process Agent | 16677 RT 31, HOLLEY, NY, United States, 14470 |
Name | Role | Address |
---|---|---|
JEFFREY SHAMPINE | Chief Executive Officer | 16677 RT. 31, HOLLEY, NY, United States, 14470 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316226547 | 0213600 | 2012-01-06 | 101 CADBERRY WAY, HOLLEY, NY, 14470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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