Search icon

H&F PRODUCTS, INC.

Company Details

Name: H&F PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2010 (15 years ago)
Entity Number: 3974387
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 7 KOZNITS DR 301, MONROE, NY, United States, 10950
Principal Address: 7 Koznitz Rd, Monroe, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN BRACH Chief Executive Officer PO BOX 51, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
H&F PRODUCTS, INC. DOS Process Agent 7 KOZNITS DR 301, MONROE, NY, United States, 10950

Form 5500 Series

Employer Identification Number (EIN):
273106320
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-11 2024-04-11 Address PO BOX 51, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2022-05-10 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-07 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-10 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-10 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240411002672 2024-04-11 BIENNIAL STATEMENT 2024-04-11
200702060532 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703007248 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706006327 2016-07-06 BIENNIAL STATEMENT 2016-07-01
141216006569 2014-12-16 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
215863.10
Total Face Value Of Loan:
215863.10
Date:
2018-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
7(A) EXPORT LOAN GUARANTEES
Obligated Amount:
0.00
Face Value Of Loan:
-400000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215863.1
Current Approval Amount:
215863.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
191572.63

Date of last update: 27 Mar 2025

Sources: New York Secretary of State