Search icon

HIBBS ENTERPRISES, INC.

Company Details

Name: HIBBS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1996 (28 years ago)
Entity Number: 2078777
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 80 CLARK STREET / PO BOX 512, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RHUEL E. HIBBARD Chief Executive Officer 80 CLARK STREET / PO BOX 512, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 CLARK STREET / PO BOX 512, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2006-10-13 2017-11-24 Address 80 CLARK STREET / PO BOX 512, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2002-09-25 2006-10-13 Address 80 CLARK ST, PO BOX 512, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2002-09-25 2006-10-13 Address 80 CLARK ST, PO BOX 512, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2002-09-25 2006-10-13 Address 80 CLARK ST, PO BOX 512, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2000-09-21 2002-09-25 Address 111 WEST AVE, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2000-09-21 2002-09-25 Address 111 WEST AVE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1998-10-16 2000-09-21 Address 107 WEST AVENUE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1998-10-16 2002-09-25 Address P.O. BOX 512, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1998-10-16 2000-09-21 Address 107 WEST AVENUE, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1996-10-28 1998-10-16 Address P.O. BOX 512, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171124002006 2017-11-24 BIENNIAL STATEMENT 2016-10-01
061013002765 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041104002393 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020925002522 2002-09-25 BIENNIAL STATEMENT 2002-10-01
000921002281 2000-09-21 BIENNIAL STATEMENT 2000-10-01
981016002321 1998-10-16 BIENNIAL STATEMENT 1998-10-01
961028000102 1996-10-28 CERTIFICATE OF INCORPORATION 1996-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8816477408 2020-05-19 0219 PPP 80 CLARK ST, CANANDAIGUA, NY, 14424-1699
Loan Status Date 2021-12-07
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7413
Loan Approval Amount (current) 7413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-1699
Project Congressional District NY-24
Number of Employees 8
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1882646 Intrastate Non-Hazmat 2009-04-28 44081 2009 3 1 Priv. Pass. (Business)
Legal Name HIBBS ENTERPRISES INC
DBA Name HIBBS CONTRACTING
Physical Address 80 CLARK STREET, CANANDAIGUA, NY, 14424, US
Mailing Address 80 CLARK STREET, CANANDAIGUA, NY, 14424, US
Phone (585) 396-9068
Fax -
E-mail -

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: 25 Feb 2025

Sources: New York Secretary of State