Search icon

HAWKEYE PROTECTION, LLC

Company Details

Name: HAWKEYE PROTECTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2002 (23 years ago)
Entity Number: 2812559
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 16 CEDARHURST DRIVE, WEST HENRIETTA, NY, United States, 14586

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAWKEYE PROTECTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 030484599 2024-05-17 HAWKEYE PROTECTION LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5852546330
Plan sponsor’s address 333 METRO PARK, M103, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing EDWARD ROJAS
HAWKEYE PROTECTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 030484599 2023-05-09 HAWKEYE PROTECTION LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5852546330
Plan sponsor’s address 333 METRO PARK, M103, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
HAWKEYE PROTECTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 030484599 2022-06-07 HAWKEYE PROTECTION LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5852546330
Plan sponsor’s address 333 METRO PARK, M103, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing EDWARD ROJAS
HAWKEYE PROTECTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 030484599 2021-07-13 HAWKEYE PROTECTION LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5852546330
Plan sponsor’s address 333 METRO PARK, M103, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 CEDARHURST DRIVE, WEST HENRIETTA, NY, United States, 14586

Agent

Name Role Address
GREGORY BELLAMY Agent 16 CEDARHURST DRIVE, WEST HENRIETTA, NY, 14586

History

Start date End date Type Value
2014-12-24 2020-06-08 Address ATTN:G.D.MARRON, ESQ., 76 BROUGHAM DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2010-09-21 2014-12-24 Address ATTN:G.D.MARRON, ESQ., 2 STATE ST-1600 CROSS RDS BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2002-09-17 2010-09-21 Address ATTN:G.D.MARRON, ESQ., 2 STATE ST.1600 CROSS RDS BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608000163 2020-06-08 CERTIFICATE OF CHANGE 2020-06-08
180905006873 2018-09-05 BIENNIAL STATEMENT 2018-09-01
141224006018 2014-12-24 BIENNIAL STATEMENT 2014-09-01
130607006166 2013-06-07 BIENNIAL STATEMENT 2012-09-01
100921002831 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080916002117 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060918002426 2006-09-18 BIENNIAL STATEMENT 2006-09-01
060531000775 2006-05-31 AFFIDAVIT OF PUBLICATION 2006-05-31
060531000766 2006-05-31 AFFIDAVIT OF PUBLICATION 2006-05-31
040908002574 2004-09-08 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449237803 2020-05-26 0219 PPP 16 CEDARHURST DR, WEST HENRIETTA, NY, 14586-9717
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST HENRIETTA, MONROE, NY, 14586-9717
Project Congressional District NY-25
Number of Employees 3
NAICS code 561621
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20276.43
Forgiveness Paid Date 2021-04-08
5850778509 2021-03-02 0219 PPS 16 Cedarhurst Dr, West Henrietta, NY, 14586-9717
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20122.12
Loan Approval Amount (current) 20122.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Henrietta, MONROE, NY, 14586-9717
Project Congressional District NY-25
Number of Employees 2
NAICS code 561621
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20208.76
Forgiveness Paid Date 2021-08-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State