Search icon

HILDRETH ELECTRIC, INC.

Company Details

Name: HILDRETH ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1992 (32 years ago)
Date of dissolution: 07 May 2024
Entity Number: 1687705
ZIP code: 14095
County: Niagara
Place of Formation: New York
Address: PO BOX 555, LOCKPORT, NY, United States, 14095
Principal Address: 5427 CROWN DR, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION C/O AVROHOM WAXMAN (CHAIRMAN) DOS Process Agent PO BOX 555, LOCKPORT, NY, United States, 14095

Chief Executive Officer

Name Role Address
THOMAS R. HILDRETH Chief Executive Officer PO BOX 555, LOCKPORT, NY, United States, 14095

History

Start date End date Type Value
2024-06-11 2024-06-11 Address PO BOX 555, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer)
2008-11-25 2024-06-11 Address PO BOX 555, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer)
2008-11-25 2010-12-16 Address 5427 CROWNE DR, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2008-11-25 2024-06-11 Address PO BOX 555, LOCKPORT, NY, 14095, USA (Type of address: Service of Process)
2006-12-19 2008-11-25 Address 7207 BROOKSIDE DRIVE, LOCKPORT, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240611002584 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
220406002301 2022-04-06 BIENNIAL STATEMENT 2020-12-01
181205006073 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205007247 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006339 2014-12-01 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
696900.00
Total Face Value Of Loan:
696900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-23
Type:
Planned
Address:
3800 SHERIDAN DRIVE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-06-10
Type:
Prog Related
Address:
209 EAST MAIN STREET, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-01-11
Type:
Planned
Address:
2929 MAIN STREET, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-04-17
Type:
Planned
Address:
111 NORTH MAPLEMERE ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-04-19
Type:
Planned
Address:
2925 NORTH FOREST ROAD, GETZVILLE, NY, 14068
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
696900
Current Approval Amount:
696900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
702570.67

Date of last update: 15 Mar 2025

Sources: New York Secretary of State