Name: | HOOT MECHANICAL & ELECTRICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2005 (19 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
Name | Role | Address |
---|---|---|
RICHARD J BOWERS | Agent | 54 BRIDLEWOOD DRIVE, LOCKPORT, NY, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 428, LOCKPORT, NY, United States, 14095 |
Name | Role | Address |
---|---|---|
RICHARD BOWERS | Chief Executive Officer | PO BOX 428, LOCKPORT, NY, United States, 14095 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314790452 | 0213600 | 2010-08-30 | 3330 SENECA STREET, WEST SENECA, NY, 14224 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2010-09-13 |
Abatement Due Date | 2010-09-16 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2968548501 | 2021-02-22 | 0296 | PPS | 20 Short St, Lockport, NY, 14094-2611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2187117110 | 2020-04-10 | 0296 | PPP | 20 Short Street, LOCKPORT, NY, 14094-2611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State