Name: | HOBAN MASONRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2000 (25 years ago) |
Entity Number: | 2470680 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 216 CALIFORNIA DR, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS J HOBAN | DOS Process Agent | 216 CALIFORNIA DR, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
DENNIS J HOBAN | Chief Executive Officer | 216 CALIFORNIA DR, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-07 | 2002-03-14 | Address | 50 FOUNTAIN PLAZA SUITE 301, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140729002251 | 2014-07-29 | BIENNIAL STATEMENT | 2014-02-01 |
120330002365 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100419002490 | 2010-04-19 | BIENNIAL STATEMENT | 2010-02-01 |
080219002859 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060302002412 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040226002021 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
020314002438 | 2002-03-14 | BIENNIAL STATEMENT | 2002-02-01 |
000207000681 | 2000-02-07 | CERTIFICATE OF INCORPORATION | 2000-02-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303494413 | 0213600 | 2000-05-09 | 4701 TRANSIT ROAD, ELMA, NY, 14059 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2000-06-05 |
Abatement Due Date | 2000-06-08 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2000-06-05 |
Abatement Due Date | 2000-06-09 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260454 A01 |
Issuance Date | 2000-06-05 |
Abatement Due Date | 2000-06-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 2000-06-05 |
Abatement Due Date | 2000-06-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5621597209 | 2020-04-27 | 0296 | PPP | 216 California Drive, Buffalo, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State