Search icon

HINSPERGERS POLY INDUSTRIES INC.

Company Details

Name: HINSPERGERS POLY INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2001 (24 years ago)
Entity Number: 2685864
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 430 W OAK ORCHARD ST, MEDINA, NY, United States, 14103

Shares Details

Shares issued 20000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 W OAK ORCHARD ST, MEDINA, NY, United States, 14103

Chief Executive Officer

Name Role Address
PETER HINSPERGER Chief Executive Officer C/O HPI, 645 NEEDHAM LANE, MISSISSAUGA, ONTARIO, Canada, L5A-1T9

History

Start date End date Type Value
2003-10-14 2007-10-18 Address C/O HAI, 645 NEEDHAM LANE, MISSISSAUGA, ONTARIO, CAN (Type of address: Chief Executive Officer)
2001-10-03 2003-10-14 Address 150 KING STREET WEST STE 2309, TORONTO ONTARIO, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131105002340 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111221002994 2011-12-21 BIENNIAL STATEMENT 2011-10-01
091118002490 2009-11-18 BIENNIAL STATEMENT 2009-10-01
071018002599 2007-10-18 BIENNIAL STATEMENT 2007-10-01
060117002587 2006-01-17 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
402500.00
Total Face Value Of Loan:
402500.00

Trademarks Section

Serial Number:
78537389
Mark:
THE AMERICAN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2004-12-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
THE AMERICAN

Goods And Services

For:
fitted swimming pool covers
First Use:
2010-10-29
International Classes:
019 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-25
Type:
FollowUp
Address:
430 WEST OAK ORCHARD STREET, MEDINA, NY, 14103
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-11-15
Type:
Planned
Address:
430 WEST OAK ORCHARD STRET, MEDINA, NY, 14103
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-06-26
Type:
Planned
Address:
430 WEST OAK ORCHARD STREET, MEDINA, NY, 14103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-06
Type:
Planned
Address:
430 W. OAK ORCHARD STREET, MEDINA, NY, 14103
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
402500
Current Approval Amount:
402500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
406513.97

Date of last update: 30 Mar 2025

Sources: New York Secretary of State