Search icon

HOERCHER INDUSTRIES, INC.

Company Details

Name: HOERCHER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1968 (57 years ago)
Entity Number: 218878
ZIP code: 14445
County: Monroe
Place of Formation: New York
Principal Address: A-1 COUNTRY CLUB RD, EAST ROCHESTER, NY, United States, 14445
Address: MICHAEL F. MC CONVILLE, 25 E MAIN ST, ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE E HOERCHER Chief Executive Officer A-1 COUNTRY CLUB RD, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL F. MC CONVILLE, 25 E MAIN ST, ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
1995-03-23 2012-03-22 Address 109 DESPATCH DR, EAST ROCHESTER, NY, 14445, 1447, USA (Type of address: Chief Executive Officer)
1995-03-23 2012-03-22 Address 109 DESPATCH DR, EAST ROCHESTER, NY, 14445, 1447, USA (Type of address: Principal Executive Office)
1995-02-22 1995-03-23 Address 109 DESPATCH DRIVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1968-01-22 1995-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-01-22 1995-02-22 Address 17 MAIN ST.EAST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002340 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120322002744 2012-03-22 BIENNIAL STATEMENT 2012-01-01
100706003194 2010-07-06 BIENNIAL STATEMENT 2010-01-01
060519003096 2006-05-19 BIENNIAL STATEMENT 2006-01-01
040106002532 2004-01-06 BIENNIAL STATEMENT 2004-01-01
C318325-2 2002-07-02 ASSUMED NAME CORP DISCONTINUANCE 2002-07-02
020117002691 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000223002436 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980123002328 1998-01-23 BIENNIAL STATEMENT 1998-01-01
C252812-2 1997-10-16 ASSUMED NAME CORP INITIAL FILING 1997-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3585537401 2020-05-07 0219 PPP 5832 CANANDAIGUA FARMINGTON TL RD, FARMINGTON, NY, 14425-9734
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, ONTARIO, NY, 14425-9734
Project Congressional District NY-24
Number of Employees 2
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18159.78
Forgiveness Paid Date 2021-04-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State