Search icon

H & K TURNING CORPORATION

Company Details

Name: H & K TURNING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1999 (26 years ago)
Entity Number: 2366856
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 95 MT READ BLVD, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 MT READ BLVD, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
KASIM EREN Chief Executive Officer 95 MT READ BLVD, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2007-04-16 2009-03-26 Address 95 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2007-04-16 2013-04-22 Address 95 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2003-05-12 2007-04-16 Address 95 MOUNT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2003-05-12 2007-04-16 Address 95 MOUNT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2003-05-12 2007-04-16 Address 95 MOUNT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2001-04-16 2003-05-12 Address 95 MT READ BLVD, SHOP 136, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2001-04-16 2003-05-12 Address 95 MT RAAD BLVD, SHOP 136, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1999-04-13 2003-05-12 Address 154 APPLEWOOD DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422002445 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110506002335 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090326002956 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070416002827 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050523002698 2005-05-23 BIENNIAL STATEMENT 2005-04-01
030512002269 2003-05-12 BIENNIAL STATEMENT 2003-04-01
010416002762 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990413000529 1999-04-13 CERTIFICATE OF INCORPORATION 1999-04-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM5A711M1077 2011-01-20 2011-04-20 2011-04-20
Unique Award Key CONT_AWD_SPM5A711M1077_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9199.00
Current Award Amount 9199.00
Potential Award Amount 9199.00

Description

Title 4516702442!PIN,STRAIGHT,HEADLE
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5315: NAILS, MACHINE KEYS, AND PINS

Recipient Details

Recipient H & K TURNING CORP
UEI PDF7M44YKNU1
Legacy DUNS 002891989
Recipient Address UNITED STATES, 95 MOUNT READ BLVD STE 136, ROCHESTER, MONROE, NEW YORK, 146111923

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3399955010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient H & K TURNING CORPORATION
Recipient Name Raw H & K TURNING CORPORATION
Recipient Address 95 MT. READ BLVD, ROCHESTER, MONROE, NEW YORK, 14611-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1423.00
Face Value of Direct Loan 45900.00
Link View Page
3399995000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient H & K TURNING CORPORATION
Recipient Name Raw H & K TURNING CORPORATION
Recipient Address 95 MT READ BLVD, ROCHESTER, MONROE, NEW YORK, 14611-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1677.00
Face Value of Direct Loan 54100.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State