Search icon

HOFFMAN DEVELOPMENT CORPORATION

Company Details

Name: HOFFMAN DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015366
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 16 KAIRNES ST, ALBANY, NY, United States, 12205
Principal Address: 16 Kairnes St, ALBANY, NY, United States, 12205

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOFFMAN DEVELOPMENT CORPORATION DOS Process Agent 16 KAIRNES ST, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
THOMAS HOFFMAN JR Chief Executive Officer 16 KAIRNES ST, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-10-23 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0
2024-10-23 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-01 2024-04-01 Address C/O HDC, 1757 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 16 KAIRNES ST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-01 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-01 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0
2024-04-01 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0
2024-04-01 2024-04-01 Address C/O HDC, 16 KAIRNES ST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2022-09-30 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401030193 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220526000793 2022-05-26 BIENNIAL STATEMENT 2022-04-01
200401060057 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007664 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006152 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006600 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120614002215 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100428002407 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080403002763 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060419002984 2006-04-19 BIENNIAL STATEMENT 2006-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346432644 0213100 2023-01-12 16 KAIRNES STREET, ALBANY, NY, 12205
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2023-01-12
Case Closed 2024-02-15

Related Activity

Type Inspection
Activity Nr 1572432
Safety Yes
345724322 0213100 2022-01-13 16 KAIRNES STREET, ALBANY, NY, 12205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-01-13
Case Closed 2023-02-02

Related Activity

Type Referral
Activity Nr 1852862
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2022-07-11
Abatement Due Date 2022-07-15
Current Penalty 0.0
Initial Penalty 10360.0
Final Order 2022-07-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(2): Each service, feeder, and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a) Worksite, 16 Kairnes Street, Albany, New York 12205 - On or about January 11, 2022 at approximately 10:00am, for employee required to perform electrical work, the employer did not ensure that all service, feeder, and branch circuit are legibly marked indicating its purpose nor located and arranged so that the purpose is evident.
Citation ID 01002
Citaton Type Other
Standard Cited 19100332 B01
Issuance Date 2022-07-11
Abatement Due Date 2022-07-21
Current Penalty 9426.3
Initial Penalty 14502.0
Final Order 2022-07-27
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.332(b)(1): Employees were not trained in and familiar with the safety-related work practices required by 1910.331 through 1910.335 that pertained to their respective job assignments: a) Worksite, 16 Kairnes Street, Albany, New York 12205 - On or about January 11, 2022 at approximately 10:00am, an employee was required to perform electrical work in the innovate IT bathroom and was not provided with electrical training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3534958307 2021-01-22 0248 PPS 1757 Central Ave, Albany, NY, 12205-4733
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 994028.9
Loan Approval Amount (current) 994028.9
Undisbursed Amount 0
Franchise Name Jiffy Lube
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4733
Project Congressional District NY-20
Number of Employees 121
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 997650.98
Forgiveness Paid Date 2021-08-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State