Search icon

HHS ACQUISITION CORP.

Company Details

Name: HHS ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2001 (24 years ago)
Entity Number: 2649085
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 1165 GREENLEAF RD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES D HART Chief Executive Officer 1165 GREENLEAF RD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1165 GREENLEAF RD, ROCHESTER, NY, United States, 14612

Legal Entity Identifier

LEI Number:
254900EGYZ4UF42L5445

Registration Details:

Initial Registration Date:
2019-06-19
Next Renewal Date:
2020-06-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2001-06-12 2003-06-18 Address 295 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190521002003 2019-05-21 BIENNIAL STATEMENT 2017-06-01
090527002671 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070608002590 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050815002326 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030618002104 2003-06-18 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State