Search icon

HOBAN MASONRY, INC.

Company Details

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

DOS Process Agent

Name Role Address
DENNIS J HOBAN DOS Process Agent 216 CALIFORNIA DR, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
DENNIS J HOBAN Chief Executive Officer 216 CALIFORNIA DR, WILLIAMSVILLE, NY, United States, 14221

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303494413 0213600 2000-05-09 4701 TRANSIT ROAD, ELMA, NY, 14059
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-05-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-12-15

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21418.39
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State