Search icon

HYDRAULIC RACE CO., INC.

Company Details

Name: HYDRAULIC RACE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1996 (29 years ago)
Entity Number: 2043229
ZIP code: 14126
County: Niagara
Place of Formation: New York
Address: 5978 WASHINGTON STREET, OLCOTT, NY, United States, 14126
Principal Address: 5713 W BLUFF DRIVE, OLCOTT, NY, United States, 14126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLARENCE K BURKWIT Chief Executive Officer 5978 WASHINGTON ST, OLCOTT, NY, United States, 14126

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5978 WASHINGTON STREET, OLCOTT, NY, United States, 14126

History

Start date End date Type Value
2025-01-09 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140604006850 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120706006793 2012-07-06 BIENNIAL STATEMENT 2012-06-01
100706002486 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080702002726 2008-07-02 BIENNIAL STATEMENT 2008-06-01
040713002427 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020709002138 2002-07-09 BIENNIAL STATEMENT 2002-06-01
000622002479 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980603002168 1998-06-03 BIENNIAL STATEMENT 1998-06-01
960627000265 1996-06-27 CERTIFICATE OF INCORPORATION 1996-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9378688608 2021-03-26 0296 PPS 5 Gooding St, Lockport, NY, 14094-2801
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35365
Loan Approval Amount (current) 35365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-2801
Project Congressional District NY-24
Number of Employees 13
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35617.88
Forgiveness Paid Date 2022-01-03
8880567002 2020-04-09 0296 PPP 5 Gooding St., LOCKPORT, NY, 14094-2801
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31300
Loan Approval Amount (current) 31300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-2801
Project Congressional District NY-24
Number of Employees 22
NAICS code 532284
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31696.18
Forgiveness Paid Date 2021-07-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State