Search icon

HVR ADVANCED POWER COMPONENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HVR ADVANCED POWER COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1994 (31 years ago)
Entity Number: 1805899
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 2250 MILITARY RD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2250 MILITARY RD, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
DAVID J YANKO Chief Executive Officer 3380 SHERIDAN DR, STE 410, AMHERST, NY, United States, 14226

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-693-4774
Contact Person:
ERIK ALTHOFF
User ID:
P0689920

Unique Entity ID

Unique Entity ID:
GHJRK4WLPMU5
CAGE Code:
1DFQ0
UEI Expiration Date:
2026-01-08

Business Information

Activation Date:
2025-01-09
Initial Registration Date:
2005-09-28

Commercial and government entity program

CAGE number:
1DFQ0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-08

Contact Information

POC:
ERIK ALTHOFF
Corporate URL:
http://www.hvrapc.com

Immediate Level Owner

Vendor Certified:
2025-01-09
CAGE number:
U8315
Company Name:
HVR INTERNATIONAL LTD

Form 5500 Series

Employer Identification Number (EIN):
161456234
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-17 1998-01-13 Address 1576 SWEETHOME RD, SUTIE 210, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1996-05-17 1998-01-13 Address 315 MAC ARTHUR DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1996-05-17 1998-01-13 Address 1576 SWEETHOME RD, SUITE 210, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1994-03-23 1994-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-23 1996-05-17 Address 1576 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980113002830 1998-01-13 BIENNIAL STATEMENT 1998-03-01
960517002436 1996-05-17 BIENNIAL STATEMENT 1996-03-01
940516000629 1994-05-16 CERTIFICATE OF AMENDMENT 1994-05-16
940323000472 1994-03-23 CERTIFICATE OF INCORPORATION 1994-03-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0038318PP242
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12790.00
Base And Exercised Options Value:
12790.00
Base And All Options Value:
12790.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-06-13
Description:
RESISTOR,100 OHM,
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
5905: RESISTORS
Procurement Instrument Identifier:
N0017313P7498
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5294.00
Base And Exercised Options Value:
5294.00
Base And All Options Value:
5294.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-13
Description:
RESISTORS
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5905: RESISTORS
Procurement Instrument Identifier:
N0016413P0560
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9564.50
Base And Exercised Options Value:
9564.50
Base And All Options Value:
9564.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-07-12
Description:
RESISTOR,FIXED,COMP
Naics Code:
334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5905: RESISTORS

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
124900.00
Total Face Value Of Loan:
124900.00
Date:
2020-05-02
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:
132830.00
Total Face Value Of Loan:
132830.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$132,830
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,271.11
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $99,622.5
Utilities: $16,603.75
Rent: $16,603.75
Jobs Reported:
9
Initial Approval Amount:
$124,900
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,567.27
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $124,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State