Search icon

HPSA ACUMEN INC.

Company Details

Name: HPSA ACUMEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2002 (23 years ago)
Entity Number: 2800842
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 201 EAST 3RD, JAMESTOWN, NY, United States, 14701
Principal Address: 27 Canterbury Road, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LAMPARD Chief Executive Officer PO BOX 274, JAMESTOWN, NY, United States, 14702

DOS Process Agent

Name Role Address
C/O PHILLIPS, LYTLE, HITCHCOCK DOS Process Agent 201 EAST 3RD, JAMESTOWN, NY, United States, 14701

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.

Unique Entity ID:
EMZEERFJTHQ3
CAGE Code:
6LSW0
UEI Expiration Date:
2023-03-10

Business Information

Activation Date:
2022-02-14
Initial Registration Date:
2011-12-09

Form 5500 Series

Employer Identification Number (EIN):
200001626
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-10 2025-02-10 Address PO BOX 274, JAMESTOWN, NY, 14702, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 201 E. 4TH STREET, JAMESTOWN, NY, 14702, 0274, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-04 2025-02-10 Address 201 E. 4TH STREET, JAMESTOWN, NY, 14702, 0274, USA (Type of address: Chief Executive Officer)
2016-08-04 2025-02-10 Address 201 EAST 3RD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210003847 2025-02-10 BIENNIAL STATEMENT 2025-02-10
160804006891 2016-08-04 BIENNIAL STATEMENT 2016-08-01
120828006092 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100811003098 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080807003882 2008-08-07 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
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:
93934.00
Total Face Value Of Loan:
93934.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93934
Current Approval Amount:
93934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94564.52

Date of last update: 30 Mar 2025

Sources: New York Secretary of State