Search icon

HAMMER PACKAGING CORP.

Company Details

Name: HAMMER PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1913 (112 years ago)
Entity Number: 31259
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 200 LUCIUS GORDON DR, W HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
c/o UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JAMES E. HAMMER Chief Executive Officer 200 LUCIUS GORDON DR, PO BOX 22678, ROCHESTER, NY, United States, 14692

Legal Entity Identifier

LEI Number:
54930036MIM5IUHBC542

Registration Details:

Initial Registration Date:
2013-03-25
Next Renewal Date:
2021-09-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
160446670
Plan Year:
2022
Number Of Participants:
199
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
194
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
194
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
489
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
480
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 200 LUCIUS GORDON DR, PO BOX 22678, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer)
2024-10-04 2025-04-16 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2023-04-25 2025-04-16 Address 200 LUCIUS GORDON DR, PO BOX 22678, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-10-04 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2023-04-25 2023-04-25 Address 200 LUCIUS GORDON DR, PO BOX 22678, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416002108 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230425001799 2023-04-25 CERTIFICATE OF CHANGE BY ENTITY 2023-04-25
230417011486 2023-04-17 BIENNIAL STATEMENT 2023-04-01
211229000837 2021-12-28 CERTIFICATE OF CHANGE BY ENTITY 2021-12-28
210629002326 2021-06-29 BIENNIAL STATEMENT 2021-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
5003875.00
Total Face Value Of Loan:
5003875.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-04
Type:
FollowUp
Address:
234 WALLACE WAY BUILDING #9, ROCHESTER, NY, 14692
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-10-25
Type:
Referral
Address:
234 WALLACE WAY BUILDING #9, ROCHESTER, NY, 14692
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-09-07
Type:
Planned
Address:
200 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY, 14586
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-02
Type:
Unprog Rel
Address:
789 ELMGROVE ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5003875
Current Approval Amount:
5003875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5060631.28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State