Search icon

VAN HOOK SERVICE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VAN HOOK SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1974 (51 years ago)
Entity Number: 341537
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 76 SENECA AVENUE, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL VAN HOOK Chief Executive Officer 718 BOSTON RD, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 SENECA AVENUE, ROCHESTER, NY, United States, 14621

Form 5500 Series

Employer Identification Number (EIN):
161027190
Plan Year:
2018
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-03-03 Address 718 BOSTON RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 479 WOOD HARBOR TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2016-05-03 2025-03-03 Address 479 WOOD HARBOR TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2013-11-06 2025-03-03 Address 76 SENECA AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002638 2025-03-03 BIENNIAL STATEMENT 2025-03-03
220525002157 2022-05-25 BIENNIAL STATEMENT 2022-04-01
160503002038 2016-05-03 BIENNIAL STATEMENT 2016-04-01
131106000754 2013-11-06 CERTIFICATE OF CHANGE 2013-11-06
060510002390 2006-05-10 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-5412.60
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-28
Description:
DEDUCTIVE MOD FOR REPAIRS NOT REQUIRED
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT
Procurement Instrument Identifier:
FB00
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-1216.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-17
Description:
DEOBLIGATE UNUSED FUNDS AND CLOSE OUT CONTRACT
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT
Procurement Instrument Identifier:
FB00
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-23145.50
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-17
Description:
CLOSE OUT CONTRACT
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
1632157.00
Total Face Value Of Loan:
1632157.00
Date:
2020-04-07
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:
1312292.00
Total Face Value Of Loan:
1312292.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-07
Type:
Referral
Address:
2441 VESTAL PARKWAY EAST, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-10-24
Type:
Referral
Address:
235 PLEASANT AVE., JOHNSTOWN, NY, 12095
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1632157
Current Approval Amount:
1632157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1642992.71
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1312292
Current Approval Amount:
1312292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1321040.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State