Search icon

HUMMEL'S OFFICE EQUIPMENT CO. INC.

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1H2X9
UEI Expiration Date:
2020-10-23

Business Information

Doing Business As:
HUMMEL'S OFFICE PLUS
Activation Date:
2019-10-24
Initial Registration Date:
2001-10-10

Form 5500 Series

Employer Identification Number (EIN):
160960431
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:
Plan Year:
2019
Number Of Participants:
86
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 / 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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State