Search icon

HIPSHOT PRODUCTS, INC.

Company Details

Name: HIPSHOT PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1994 (31 years ago)
Entity Number: 1858752
ZIP code: 14521
County: Seneca
Place of Formation: New York
Address: 8117 SOUTHTOWN BUILDING RD, OVID, NY, United States, 14521
Principal Address: 8248 STATE ROUTE 96, INTERLAKEN, NY, United States, 14847

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
HIPSHOT PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2023 161468509 2024-09-03 HIPSHOT PRODUCTS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 6075329404
Plan sponsor’s address 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing JOSHUA BORISOFF
HIPSHOT PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2022 161468509 2023-05-09 HIPSHOT PRODUCTS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 6075329404
Plan sponsor’s address 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847
HIPSHOT PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2021 161468509 2022-06-01 HIPSHOT PRODUCTS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 6075329404
Plan sponsor’s address 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847
HIPSHOT PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2020 161468509 2021-06-07 HIPSHOT PRODUCTS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 6075329404
Plan sponsor’s address 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847
HIPSHOT PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2019 161468509 2020-09-16 HIPSHOT PRODUCTS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 6075329404
Plan sponsor’s address 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847
HIPSHOT PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2018 161468509 2019-05-15 HIPSHOT PRODUCTS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 6075329404
Plan sponsor’s address 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847
HIPSHOT PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2017 161468509 2018-06-20 HIPSHOT PRODUCTS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 6075329404
Plan sponsor’s address 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847
HIPSHOT PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2016 161468509 2017-07-11 HIPSHOT PRODUCTS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 6075329404
Plan sponsor’s address 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847
HIPSHOT PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2015 161468509 2016-03-30 HIPSHOT PRODUCTS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 6075329404
Plan sponsor’s address 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847
HIPSHOT PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2014 161468509 2015-06-19 HIPSHOT PRODUCTS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 6075329404
Plan sponsor’s address 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847

DOS Process Agent

Name Role Address
HIPSHOT PRODUCTS, INC. DOS Process Agent 8117 SOUTHTOWN BUILDING RD, OVID, NY, United States, 14521

Chief Executive Officer

Name Role Address
DAVID BORISOFF Chief Executive Officer 8248 STATE ROUTE 96, INTERLAKEN, NY, United States, 14847

History

Start date End date Type Value
2018-10-01 2020-10-01 Address 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847, 9655, USA (Type of address: Service of Process)
2006-09-25 2010-10-12 Address 8248 SATE ROUTE 96, INTERLAKEN, NY, 14847, USA (Type of address: Chief Executive Officer)
2006-09-25 2018-10-01 Address 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847, USA (Type of address: Service of Process)
1996-10-08 2006-09-25 Address 8248 RT 96, INTERLAKEN, NY, 14847, USA (Type of address: Chief Executive Officer)
1996-10-08 2006-09-25 Address 8248 RT 96, INTERLAKEN, NY, 14847, USA (Type of address: Principal Executive Office)
1994-10-11 2006-09-25 Address 8248 RTE. 96, INTERLAKEN, NY, 14847, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061800 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006006 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007238 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141009006029 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121015002312 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101012002643 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080925003231 2008-09-25 BIENNIAL STATEMENT 2008-10-01
060925002791 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041108002765 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020920002260 2002-09-20 BIENNIAL STATEMENT 2002-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312370984 0215800 2009-08-14 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2009-08-14
Emphasis L: HHHT50, N: SILICA
Case Closed 2009-08-14

Related Activity

Type Inspection
Activity Nr 312367121
312370992 0215800 2009-08-14 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-08-14
Case Closed 2009-08-14

Related Activity

Type Inspection
Activity Nr 312366875
312367121 0215800 2008-12-12 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-03-06
Case Closed 2010-04-22

Related Activity

Type Referral
Activity Nr 200887313
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2009-03-13
Abatement Due Date 2009-04-15
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2009-03-13
Abatement Due Date 2009-04-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 5
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 5
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2009-03-11
Abatement Due Date 2009-03-16
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L02 II
Issuance Date 2009-03-13
Abatement Due Date 2009-04-15
Nr Instances 1
Nr Exposed 1
Gravity 01
312366875 0215800 2008-11-20 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-03-06
Emphasis S: SILICA, N: SILICA, L: HHHT50
Case Closed 2010-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Nr Instances 1
Nr Exposed 24
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5236347001 2020-04-05 0219 PPP 8248 STATE ROUTE 96, INTERLAKEN, NY, 14847-9655
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277300
Loan Approval Amount (current) 277300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INTERLAKEN, SENECA, NY, 14847-9655
Project Congressional District NY-24
Number of Employees 48
NAICS code 339992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278834.65
Forgiveness Paid Date 2020-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1887695 Intrastate Non-Hazmat 2009-05-11 - - 1 1 Private(Property)
Legal Name HIPSHOT PRODUCTS INC
DBA Name -
Physical Address 5177 KINGS CRNRS ROADS, ROMULUS, NY, 14541, US
Mailing Address 5177 KINGS CRNRS ROADS, ROMULUS, NY, 14541, US
Phone (607) 279-7635
Fax -
E-mail DAVE@HIPSHOTPRODUCTS.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: 15 Mar 2025

Sources: New York Secretary of State