Search icon

HOC USA, INC.

Company Details

Name: HOC USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2006 (19 years ago)
Entity Number: 3327961
ZIP code: 14150
County: Erie
Place of Formation: New York
Principal Address: 906 MOONSTONE ROAD W, BOX 18, HILLSDALE, ONTARIO, Canada, L0L1V-0
Address: 400 RIVERWALK PKWY, SUITE 200B, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOC USA INC 401K PLAN 2018 861171479 2019-03-12 HOC USA, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 488510
Sponsor’s telephone number 9056945579
Plan sponsor’s address 400 RIVERWALK PARKWAY, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing SARAH CARTWRIGHT
Role Employer/plan sponsor
Date 2019-03-12
Name of individual signing SARAH CARTWRIGHT
HOC USA INC 401K PLAN 2017 861171479 2018-06-14 HOC USA, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 488510
Sponsor’s telephone number 9056945579
Plan sponsor’s address 400 RIVERWALK PARKWAY, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing ANDREW GOMEZ
HOC USA INC 401K PLAN 2016 861171479 2017-08-11 HOC USA, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 488510
Sponsor’s telephone number 9056945579
Plan sponsor’s address 400 RIVERWALK PARKWAY, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2017-08-11
Name of individual signing SARAH CARTWRIGHT
HOC USA INC 401K PLAN 2015 861171479 2016-06-21 HOC USA, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 488510
Sponsor’s telephone number 9056945579
Plan sponsor’s address 400 RIVERWALK PARKWAY, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing SARAH CARTWRIGHT
HOC USA INC 401K PLAN 2014 861171479 2015-06-11 HOC USA, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 488510
Sponsor’s telephone number 9056945579
Plan sponsor’s address 400 RIVERWALK PARKWAY, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing SARAH CARTWRIGHT
HOC USA INC 401K PLAN 2013 861171479 2014-07-22 HOC USA, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 488510
Sponsor’s telephone number 9056945579
Plan sponsor’s address 400 RIVERWALK PARKWAY, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing SARAH CARTWRIGHT
HOC USA INC 401K PLAN 2012 861171479 2013-07-19 HOC USA, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 488510
Sponsor’s telephone number 9056945579
Plan sponsor’s address 400 RIVERWALK PARKWAY, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing ANTHONY YONG

Chief Executive Officer

Name Role Address
STEPHEN CARTWRIGHT Chief Executive Officer 906 MOONSTONE ROAD W, BOX 18, HILLSDALE, ONTARIO, Canada, L0L1V-0

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 RIVERWALK PKWY, SUITE 200B, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2010-04-08 2012-05-02 Address 906 MOONSTONE ROAD W, HILLSDALE, ONTARIO, CAN (Type of address: Chief Executive Officer)
2010-04-08 2012-05-02 Address 906 MOONSTONE ROAD W, HILLSDALE, ONTARIO, CAN (Type of address: Principal Executive Office)
2008-05-06 2010-04-08 Address 906 MOONSTONE ROAD W, HILLSDALE, ONTARIO, CAN (Type of address: Chief Executive Officer)
2008-05-06 2010-04-08 Address 906 MOONSTONE ROAD W, HILLSDALE, ONTARIO, CAN (Type of address: Principal Executive Office)
2006-03-02 2012-05-02 Address 2760 KENMORE AVENUE, SUITE 200, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120502002616 2012-05-02 BIENNIAL STATEMENT 2012-03-01
110504000063 2011-05-04 CERTIFICATE OF AMENDMENT 2011-05-04
100408002809 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080506002197 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060302000301 2006-03-02 CERTIFICATE OF INCORPORATION 2006-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5911047304 2020-04-30 0296 PPP 400 Riverwalk Parkway Suite 200B, TONAWANDA, NY, 14150
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61710
Loan Approval Amount (current) 61710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62104.26
Forgiveness Paid Date 2020-12-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State