Search icon

HOEFLER COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOEFLER COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1997 (28 years ago)
Entity Number: 2211218
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 5894 EAST SENECA TURNPIKE, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5894 EAST SENECA TURNPIKE, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
DANIEL M HOEFLER Chief Executive Officer 5894 EAST SENECA TURNPIKE, JAMESVILLE, NY, United States, 13078

Unique Entity ID

Unique Entity ID:
KMCKJ5UJ4CL3
CAGE Code:
5EVK2
UEI Expiration Date:
2025-09-06

Business Information

Activation Date:
2024-09-09
Initial Registration Date:
2009-04-20

Commercial and government entity program

CAGE number:
5EVK2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-09
CAGE Expiration:
2029-09-09
SAM Expiration:
2025-09-06

Contact Information

POC:
GARY COMSTOCK

Form 5500 Series

Employer Identification Number (EIN):
161574790
Plan Year:
2017
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-21 2003-12-04 Address 4629 O'DELL PL, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2000-01-21 2003-12-04 Address 4629 O'DELL PL, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140110002092 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120103002625 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091229002618 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071212002778 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060119002691 2006-01-19 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC1519P0029
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4565.00
Base And Exercised Options Value:
4565.00
Base And All Options Value:
4565.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-07-09
Description:
LAN DROPS INSTALLATION - SSA OHO SYRACUSE NY.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P11PAP0005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2320.00
Base And Exercised Options Value:
2320.00
Base And All Options Value:
2320.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-12
Description:
ADDTIONAL WORK WITHIN SCOPE AND COST ADJUSTMENT.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
417502.00
Total Face Value Of Loan:
417502.00
Date:
2020-04-16
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:
417502.00
Total Face Value Of Loan:
417502.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$417,502
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$417,502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$422,626.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $315,000
Utilities: $5,502
Mortgage Interest: $0
Rent: $12,000
Refinance EIDL: $0
Healthcare: $85000
Debt Interest: $0
Jobs Reported:
29
Initial Approval Amount:
$417,502
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$417,502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$421,448.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $417,496
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 492-1677
Add Date:
2004-10-19
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State