Search icon

HUMMEL'S OFFICE EQUIPMENT CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUMMEL'S OFFICE EQUIPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1969 (56 years ago)
Entity Number: 272672
ZIP code: 13407
County: Herkimer
Place of Formation: New York
Address: 25 CANAL STREET, MOHAWK, NY, United States, 13407

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN HUMMEL Chief Executive Officer 25 CANAL STREET, MOHAWK, NY, United States, 13407

DOS Process Agent

Name Role Address
HUMMEL'S OFFICE EQUIPMENT CO., INC. DOS Process Agent 25 CANAL STREET, MOHAWK, NY, United States, 13407

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-866-0393
Contact Person:
HARRISON HUMMEL IV
User ID:
P0542366
Trade Name:
HUMMELS OFFICE EQUIPMENT CO INC

Unique Entity ID

Unique Entity ID:
TEQJG38NYEJ1
CAGE Code:
1H2X9
UEI Expiration Date:
2025-12-06

Business Information

Doing Business As:
HUMMELS OFFICE EQUIPMENT CO INC
Activation Date:
2024-12-10
Initial Registration Date:
2001-10-10

Commercial and government entity program

CAGE number:
1H2X9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-10
CAGE Expiration:
2029-12-10
SAM Expiration:
2025-12-06

Contact Information

POC:
HARRISON J. . HUMMEL IV
Corporate URL:
http://www.hummelsop.com

Form 5500 Series

Employer Identification Number (EIN):
160960431
Plan Year:
2024
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-07 2021-02-04 Address 25 CANAL STREET, MOHAWK, NY, 13407, USA (Type of address: Service of Process)
1993-03-11 2013-02-07 Address 25 CANAL STREET, MOHAWK, NY, 13407, USA (Type of address: Chief Executive Officer)
1993-03-11 2013-02-07 Address 25 CANAL STREET, MOHAWK, NY, 13407, USA (Type of address: Principal Executive Office)
1993-03-11 2013-02-07 Address 25 CANAL STREET, MOHAWK, NY, 13407, USA (Type of address: Service of Process)
1983-06-30 1993-03-11 Address 114 WEST ALBANY ST., HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061438 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190212060055 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170208006088 2017-02-08 BIENNIAL STATEMENT 2017-02-01
130207006651 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110304002075 2011-03-04 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ09P0049
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4592.05
Base And Exercised Options Value:
4592.05
Base And All Options Value:
4592.05
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-01-11
Description:
STORAGE CABINET
Naics Code:
423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
634700.00
Total Face Value Of Loan:
737902.00

Paycheck Protection Program

Jobs Reported:
96
Initial Approval Amount:
$634,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$737,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$744,108.46
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $553,426.5
Utilities: $61,491.84
Mortgage Interest: $61,491.83
Healthcare: $61491.83
Jobs Reported:
87
Initial Approval Amount:
$634,742.82
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$634,742.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$638,638.23
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $634,736.82
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State