Search icon

H&K SERVICES, INC.

Company Details

Name: H&K SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2001 (24 years ago)
Entity Number: 2655588
ZIP code: 14751
County: Cattaraugus
Place of Formation: New York
Address: 12025 LEON ROAD, LEON, NY, United States, 14751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOT HIRSCHMAN Chief Executive Officer 12025 LEON ROAD, LEON, NY, United States, 14751

DOS Process Agent

Name Role Address
H&K SERVICES, INC. DOS Process Agent 12025 LEON ROAD, LEON, NY, United States, 14751

Form 5500 Series

Employer Identification Number (EIN):
161607770
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 12025 LEON ROAD, LEON, NY, 14751, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-10-09 Address 12025 LEON ROAD, LEON, NY, 14751, USA (Type of address: Service of Process)
2009-06-02 2021-06-01 Address 12025 LEON ROAD, LEON, NY, 14751, USA (Type of address: Service of Process)
2009-06-02 2024-10-09 Address 12025 LEON ROAD, LEON, NY, 14751, USA (Type of address: Chief Executive Officer)
2003-05-16 2009-06-02 Address 6585 TOWN HILL RD, CONEWANGO VALLEY, NY, 14726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241009003977 2024-10-09 BIENNIAL STATEMENT 2024-10-09
210601061605 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060119 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006234 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006979 2015-06-02 BIENNIAL STATEMENT 2015-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-06
Type:
Complaint
Address:
12025 LEON ROAD, LEON, NY, 14751
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
372467
Current Approval Amount:
372467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
375150.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 296-8142
Add Date:
2006-02-13
Operation Classification:
Private(Property)
power Units:
10
Drivers:
6
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State