Search icon

HIPPO INDUSTRIES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: HIPPO INDUSTRIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1997 (28 years ago)
Entity Number: 2189312
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: BOX 548, SYOSSET, NY, United States, 11791
Principal Address: 250 BERRY HILL RD, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERESH S DAVE Chief Executive Officer 250 BERRY HILL RD, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 548, SYOSSET, NY, United States, 11791

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-624-9860
Contact Person:
PERESH DAVE
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American, Woman Owned
User ID:
P0501153
Trade Name:
HIPPO INDUSTRIES

Unique Entity ID

Unique Entity ID:
QMHDQJKK6C94
CAGE Code:
318E2
UEI Expiration Date:
2025-12-13

Business Information

Doing Business As:
HIPPO INDUSTRIES
Activation Date:
2024-12-17
Initial Registration Date:
2004-09-29

Commercial and government entity program

CAGE number:
318E2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-17
CAGE Expiration:
2029-12-17
SAM Expiration:
2025-12-13

Contact Information

POC:
PERESH DAVE
Corporate URL:
http://www.hippoindustries.com

History

Start date End date Type Value
1999-10-21 2006-01-11 Address 250 BERRY HILL RD, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)
1999-10-21 2006-01-11 Address 250 BERRY HILL RD, OYSTER BAY COVE, NY, 11771, USA (Type of address: Principal Executive Office)
1999-10-21 2006-01-11 Address 250 BERRY HILL RD, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process)
1997-10-14 1999-10-21 Address 250 BERRY HILL ROAD, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120113002239 2012-01-13 BIENNIAL STATEMENT 2011-10-01
091005002895 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071005002870 2007-10-05 BIENNIAL STATEMENT 2007-10-01
060111003175 2006-01-11 BIENNIAL STATEMENT 2005-10-01
031028003115 2003-10-28 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG6395P110275
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10183.68
Base And Exercised Options Value:
10183.68
Base And All Options Value:
10183.68
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-02-14
Description:
SANITARY NAPKINS BULK #4826 - 816 NAPKINS/CASE
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
AG6395P100470
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4210.56
Base And Exercised Options Value:
4210.56
Base And All Options Value:
4210.56
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-04-06
Description:
SANITARY NAPKINS BULK # 4826 - 816 NAPKINS/CASE
Product Or Service Code:
4330: CENTRIFUGALS SEPARATORS & FILTERS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State