Search icon

HPK INDUSTRIES, LLC

Headquarter

Company Details

Name: HPK INDUSTRIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2003 (21 years ago)
Entity Number: 2982228
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1208 BROAD STREET, UTICA, NY, United States, 13501

Links between entities

Type Company Name Company Number State
Headquarter of HPK INDUSTRIES, LLC, FLORIDA M18000007988 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6W8D6 Active Non-Manufacturer 2013-05-10 2024-03-09 No data No data

Contact Information

POC MICHAEL LIBERATORE
Phone +1 315-724-0196
Fax +1 315-724-0197
Address 1208 BROAD ST, UTICA, ONEIDA, NY, 13501 1604, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HPK INDUSTRIES LLC 401(K) PLAN 2023 593773798 2024-07-23 HPK INDUSTRIES LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 315280
Sponsor’s telephone number 3157240196
Plan sponsor’s address 148 INDUSTRIAL PARK DR, FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
HPK INDUSTRIES LLC 401(K) PLAN 2022 593773798 2023-07-18 HPK INDUSTRIES LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 315280
Sponsor’s telephone number 3157240196
Plan sponsor’s address 148 INDUSTRIAL PARK DR, FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1208 BROAD STREET, UTICA, NY, United States, 13501

Filings

Filing Number Date Filed Type Effective Date
200629060154 2020-06-29 BIENNIAL STATEMENT 2019-11-01
180629002052 2018-06-29 BIENNIAL STATEMENT 2017-11-01
111205002182 2011-12-05 BIENNIAL STATEMENT 2011-11-01
071026003132 2007-10-26 BIENNIAL STATEMENT 2007-11-01
051013002170 2005-10-13 BIENNIAL STATEMENT 2005-11-01
040802001020 2004-08-02 AFFIDAVIT OF PUBLICATION 2004-08-02
040802001015 2004-08-02 AFFIDAVIT OF PUBLICATION 2004-08-02
031126000023 2003-11-26 ARTICLES OF ORGANIZATION 2003-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314350182 0215800 2011-02-04 1208 BROAD STREET, ORISKANY, NY, 13504
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-02-04
Case Closed 2011-03-03

Related Activity

Type Inspection
Activity Nr 314346826
314346826 0215800 2010-08-17 1208 BROAD STREET, ORISKANY, NY, 13504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-17
Emphasis L: NBIHIHAZ
Case Closed 2011-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2010-10-07
Abatement Due Date 2010-11-09
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-10-07
Abatement Due Date 2010-11-09
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2010-10-07
Abatement Due Date 2010-10-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2010-10-07
Abatement Due Date 2010-10-15
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2010-10-07
Abatement Due Date 2010-10-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2010-10-07
Abatement Due Date 2010-10-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-10-07
Abatement Due Date 2010-11-09
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992367307 2020-04-30 0248 PPP 1208 Broad Street, Utica, NY, 13501
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132707.89
Loan Approval Amount (current) 132707.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1000
Project Congressional District NY-22
Number of Employees 28
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134049.51
Forgiveness Paid Date 2021-05-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State