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
2023-03-23 2023-03-23 Address 7524 SOUTH PEARL ST ROAD, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer)
2007-08-10 2023-03-23 Address 7524 SOUTH PEARL ST ROAD, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer)
2007-08-10 2023-03-23 Address 113 MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2005-11-01 2007-08-10 Address 156 WHITEHILL AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2003-08-18 2023-03-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2003-08-18 2007-08-10 Address 156 WHITEHILL ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
130812006500 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110818002196 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090730002746 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070810002643 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051101002094 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030818000763 2003-08-18 CERTIFICATE OF INCORPORATION 2003-08-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3515045006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HPL COMMUNICATIONS, INC.
Recipient Name Raw HPL COMMUNICATIONS, INC.
Recipient Address 113 MAIN STREET, BATAVIA, GENESEE, NEW YORK, 14020-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 930.00
Face Value of Direct Loan 30000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7902647304 2020-04-30 0296 PPP 113 Main Street, BATAVIA, NY, 14020
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64800
Loan Approval Amount (current) 64800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BATAVIA, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 6
NAICS code 515111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65210.4
Forgiveness Paid Date 2020-12-30
4359208301 2021-01-23 0296 PPS 113 Main St, Batavia, NY, 14020-2100
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45955
Loan Approval Amount (current) 45955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-2100
Project Congressional District NY-24
Number of Employees 8
NAICS code 515112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46271.58
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State