Search icon

HOOT MECHANICAL & ELECTRICAL INC.

Company Details

Name: HOOT MECHANICAL & ELECTRICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2005 (20 years ago)
Entity Number: 3264886
ZIP code: 14095
County: Niagara
Place of Formation: New York
Principal Address: 20 SHORT STREET, PO BOX 428, LOCKPORT, NY, United States, 14094
Address: PO BOX 428, LOCKPORT, NY, United States, 14095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD J BOWERS Agent 54 BRIDLEWOOD DRIVE, LOCKPORT, NY, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 428, LOCKPORT, NY, United States, 14095

Chief Executive Officer

Name Role Address
RICHARD BOWERS Chief Executive Officer PO BOX 428, LOCKPORT, NY, United States, 14095

History

Start date End date Type Value
2009-11-10 2013-10-11 Address 20 SHORT STREET, PO BOX 428, LOCKPORT, NY, 14095, USA (Type of address: Principal Executive Office)
2005-10-05 2009-11-10 Address 54 BRIDLEWOOD DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131011006723 2013-10-11 BIENNIAL STATEMENT 2013-10-01
091110002134 2009-11-10 BIENNIAL STATEMENT 2009-10-01
060124000193 2006-01-24 CERTIFICATE OF AMENDMENT 2006-01-24
051005000040 2005-10-05 CERTIFICATE OF INCORPORATION 2005-10-05

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
280000.00
Total Face Value Of Loan:
280000.00
Date:
2020-04-11
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:
280400.00
Total Face Value Of Loan:
280400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-30
Type:
Prog Related
Address:
3330 SENECA STREET, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280400
Current Approval Amount:
280400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
283457.51
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280000
Current Approval Amount:
280000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
281488.22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State