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 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
2024-10-05 2024-12-09 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

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

USAspending Awards / Financial Assistance

Date:
2021-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-26
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:
35365.00
Total Face Value Of Loan:
35365.00
Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141300.00
Total Face Value Of Loan:
293400.00
Date:
2020-04-09
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:
31300.00
Total Face Value Of Loan:
31300.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35365
Current Approval Amount:
35365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35617.88
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31300
Current Approval Amount:
31300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31696.18

Court Cases

Court Case Summary

Filing Date:
2024-09-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HYDRAULIC RACE CO., INC.
Party Role:
Plaintiff
Party Name:
CITY OF LOCKPORT,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State