Search icon

HADLOCK PAINT COMPANY INC.

Company Details

Name: HADLOCK PAINT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1923 (102 years ago)
Entity Number: 18927
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 7273 STATE ROUTE 96, VICTOR, NY, United States, 14564

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
TERRENCE J DACEY Chief Executive Officer 7273 STATE ROUTE 96, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
TERRENCE J DACEY DOS Process Agent 7273 STATE ROUTE 96, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
160466640
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-03 2015-09-14 Address 7273 STATE ROUTE 96, VICTOR, NY, 14564, 0376, USA (Type of address: Principal Executive Office)
2011-10-03 2015-09-14 Address 7273 STATE ROUTE 96, VICTOR, NY, 14564, 0376, USA (Type of address: Chief Executive Officer)
2011-10-03 2015-09-14 Address 7273 STATE ROUTE 96, VICTOR, NY, 14564, 0376, USA (Type of address: Service of Process)
1995-04-05 2011-10-03 Address 7273 VICTOR-PITTSFORD RD, VICTOR, NY, 14564, 0376, USA (Type of address: Chief Executive Officer)
1995-04-05 2011-10-03 Address 7273 VICTOR-PITTSFORD RD, VICTOR, NY, 14564, 0376, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190919060182 2019-09-19 BIENNIAL STATEMENT 2019-09-01
150914006112 2015-09-14 BIENNIAL STATEMENT 2015-09-01
130926006071 2013-09-26 BIENNIAL STATEMENT 2013-09-01
111003002442 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090827002208 2009-08-27 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
184917.00
Total Face Value Of Loan:
184917.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184917
Current Approval Amount:
184917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186127.83

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 924-8843
Add Date:
1997-08-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State