Search icon

HPL COMMUNICATIONS, INC.

Company Details

Name: HPL COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2003 (22 years ago)
Entity Number: 2943842
ZIP code: 14020
County: Chautauqua
Place of Formation: New York
Address: 113 MAIN STREET, BATAVIA, NY, United States, 14020
Principal Address: 113 MAIN ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HPL COMMUNICATIONS, INC. DOS Process Agent 113 MAIN STREET, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
DANIEL C FISCHER Chief Executive Officer 7524 SOUTH PEARL ST ROAD, OAKFIELD, NY, United States, 14125

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 7524 SOUTH PEARL ST ROAD, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-05-07 Address 7524 SOUTH PEARL ST ROAD, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-04-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-03-23 2025-05-07 Address 113 MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2023-03-23 2023-03-23 Address 7524 SOUTH PEARL ST ROAD, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507002249 2025-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-28
230323001179 2023-03-23 BIENNIAL STATEMENT 2021-08-01
190806060536 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170815006278 2017-08-15 BIENNIAL STATEMENT 2017-08-01
150811006296 2015-08-11 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
45955.00
Total Face Value Of Loan:
45955.00
Date:
2020-05-02
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:
64800.00
Total Face Value Of Loan:
64800.00
Date:
2009-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64800
Current Approval Amount:
64800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65210.4
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45955
Current Approval Amount:
45955
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46271.58

Date of last update: 29 Mar 2025

Sources: New York Secretary of State