Search icon

HSAS, INC.

Company Details

Name: HSAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2011 (14 years ago)
Entity Number: 4124918
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 95 OLYMPIA DRIVE, ROCHESTER, NY, United States, 14615

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
HSAS INC. 401(K) PROFIT SHARING PLAN TRUST 2022 452880059 2023-09-19 HSAS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5857370308
Plan sponsor’s address 2485 ROUTE 332, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing HAROLD SOLOMON JR.
HSAS INC. 401(K) PROFIT SHARING PLAN TRUST 2021 452880059 2022-10-17 HSAS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5857370308
Plan sponsor’s address 2485 ROUTE 332, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing HAROLD SOLOMON JR.
HSAS INC. 401 K PROFIT SHARING PLAN TRUST 2018 452880059 2019-10-09 HSAS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5857370308
Plan sponsor’s address 2485 ROUTE 332, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing HARRY SOLOMON
HSAS INC. 401 K PROFIT SHARING PLAN TRUST 2017 452880059 2018-07-27 HSAS INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5857370308
Plan sponsor’s address 2485 ROUTE 332, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing HAROLD SOLOMON
HSAS INC. 401 K PROFIT SHARING PLAN TRUST 2016 452880059 2017-07-28 HSAS INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722110
Sponsor’s telephone number 5857370308
Plan sponsor’s address 2485 ROUTE 332, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing HAROLD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 OLYMPIA DRIVE, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
HAROLD J SOLOMON, JR. Chief Executive Officer 95 OLYMPIA DRIVE, ROCHESTER, NY, United States, 14615

Filings

Filing Number Date Filed Type Effective Date
170808006255 2017-08-08 BIENNIAL STATEMENT 2017-08-01
130820006257 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110801000395 2011-08-01 CERTIFICATE OF INCORPORATION 2011-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1003777710 2020-05-01 0219 PPP 2485 Rochester Rd, Canandaigua, NY, 14424
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-0001
Project Congressional District NY-24
Number of Employees 23
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76122.92
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State