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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HPK INDUSTRIES, LLC, FLORIDA | M18000007988 | FLORIDA |
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | CHRIS HORNE |
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1208 BROAD STREET, UTICA, NY, United States, 13501 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314350182 | 0215800 | 2011-02-04 | 1208 BROAD STREET, ORISKANY, NY, 13504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314346826 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State