Search icon

HEAD SET SOCKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEAD SET SOCKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1999 (26 years ago)
Entity Number: 2359809
ZIP code: 14516
County: Wayne
Place of Formation: New York
Address: PO BOX 248, 10395 RAILROAD AVENUE, N ROSE, NY, United States, 14516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 248, 10395 RAILROAD AVENUE, N ROSE, NY, United States, 14516

Chief Executive Officer

Name Role Address
DOUGLAS SHEAR Chief Executive Officer PO BOX 248, 10395 RAILROAD AVENUE, N ROSE, NY, United States, 14516

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-587-4991
Contact Person:
MICHAEL SHEAR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1606483

Unique Entity ID

Unique Entity ID:
ZXMWJQ9EX2J9
CAGE Code:
6LSZ7
UEI Expiration Date:
2026-03-19

Business Information

Activation Date:
2025-03-21
Initial Registration Date:
2011-12-09

Commercial and government entity program

CAGE number:
6LSZ7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-21
CAGE Expiration:
2030-03-21
SAM Expiration:
2026-03-19

Contact Information

POC:
MICHAEL SHEAR

History

Start date End date Type Value
2001-04-03 2007-03-16 Address PO BOX 248, 10395 RAILROAD AVE., NORTH ROSE, NY, 14516, USA (Type of address: Chief Executive Officer)
2001-04-03 2007-03-16 Address PO BOX 248, 10395 RAILROAD AVE., NORTH ROSE, NY, 14516, USA (Type of address: Principal Executive Office)
2001-04-03 2007-03-16 Address PO BOX 248, 10395 RAILROAD AVE., NORTH ROSE, NY, 14516, USA (Type of address: Service of Process)
1999-03-24 2001-04-03 Address 11761 RIDGE RD., WOLCOTT, NY, 14590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312006735 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110328002598 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090403002153 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070316002406 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050406002359 2005-04-06 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
55943.20
Total Face Value Of Loan:
55943.20
Date:
2020-04-07
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:
57810.00
Total Face Value Of Loan:
57810.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$57,810
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,085.59
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $57,810
Jobs Reported:
6
Initial Approval Amount:
$55,943.2
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,943.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,122.52
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $55,942.2
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State