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 (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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314790452 0213600 2010-08-30 3330 SENECA STREET, WEST SENECA, NY, 14224
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-08-31
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2010-10-14

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280000
Loan Approval Amount (current) 280000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-2611
Project Congressional District NY-24
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 281488.22
Forgiveness Paid Date 2021-09-09
2187117110 2020-04-10 0296 PPP 20 Short Street, LOCKPORT, NY, 14094-2611
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280400
Loan Approval Amount (current) 280400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-2611
Project Congressional District NY-24
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 283457.51
Forgiveness Paid Date 2021-05-21

Date of last update: 11 Mar 2025

Sources: New York Secretary of State