Search icon

HOJACK PARK, LLC

Company Details

Name: HOJACK PARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2010 (15 years ago)
Entity Number: 3986411
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 212 LAKE AVENUE, HILTON, NY, United States, 14468

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DQTBW5742M98 2023-01-19 650 C LAKE AVE, HILTON, NY, 14468, 9152, USA 650C LAKE AVE, HILTON, NY, 14468, 9152, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-12-27
Initial Registration Date 2021-12-08
Entity Start Date 2010-08-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL OTOOLE
Role GENERAL MANAGER
Address 650 C LAKE AVE, HILTON, NY, 14468, 9152, USA
Government Business
Title PRIMARY POC
Name DENISE OTOOLE
Role MEMBER
Address 650 C LAKE AVE, HILTON, NY, 14468, 9152, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HOJACK PARK, LLC DOS Process Agent 212 LAKE AVENUE, HILTON, NY, United States, 14468

History

Start date End date Type Value
2023-03-08 2024-12-01 Address 212 LAKE AVENUE, HILTON, NY, 14468, USA (Type of address: Service of Process)
2020-10-23 2023-03-08 Address 212 LAKE AVENUE, HILTON, NY, 14468, USA (Type of address: Service of Process)
2010-08-19 2020-10-23 Address 16 JUDD LANE, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034294 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230308003093 2023-03-08 BIENNIAL STATEMENT 2022-08-01
201023060169 2020-10-23 BIENNIAL STATEMENT 2020-08-01
120814006158 2012-08-14 BIENNIAL STATEMENT 2012-08-01
101102000931 2010-11-02 CERTIFICATE OF PUBLICATION 2010-11-02
100819000012 2010-08-19 ARTICLES OF ORGANIZATION 2010-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4692907002 2020-04-04 0219 PPP 650 C LAKE AVE, HILTON, NY, 14468-9152
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113800
Loan Approval Amount (current) 113800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HILTON, MONROE, NY, 14468-9152
Project Congressional District NY-25
Number of Employees 10
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114798.91
Forgiveness Paid Date 2021-02-25
3835888303 2021-01-22 0219 PPS 650 C Lake Ave, Hilton, NY, 14468-9152
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112761
Loan Approval Amount (current) 112761
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-9152
Project Congressional District NY-25
Number of Employees 10
NAICS code 423910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 113584.78
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3420165 Intrastate Non-Hazmat 2023-04-25 - - 1 1 Private(Property)
Legal Name HOJACK PARK LLC
DBA Name -
Physical Address 650 C LAKE AVE, HILTON, NY, 14468, US
Mailing Address 650 C LAKE AVE, HILTON, NY, 14468, US
Phone (585) 207-0755
Fax (585) 392-1214
E-mail DENISEM@HOJACKPARK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State