Search icon

HYDRAULIC AND MOTOR CONTROLS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYDRAULIC AND MOTOR CONTROLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2012 (14 years ago)
Entity Number: 4190377
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 227 THORN AVE. BLDG. U, ORCHARD PARK, NY, United States, 14127
Principal Address: 227 THORN AVENUE, BUILDING U, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN SINCLAIR Chief Executive Officer 227 THORN AVENUE, BUILDING U, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
IAN SINCLAIR DOS Process Agent 227 THORN AVE. BLDG. U, ORCHARD PARK, NY, United States, 14127

Unique Entity ID

CAGE Code:
76BJ1
UEI Expiration Date:
2015-07-18

Business Information

Activation Date:
2014-07-30
Initial Registration Date:
2014-07-18

Commercial and government entity program

CAGE number:
76BJ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12

Contact Information

POC:
IAN SINCLAIR
Corporate URL:
hmcinc.com

Filings

Filing Number Date Filed Type Effective Date
140514002551 2014-05-14 BIENNIAL STATEMENT 2014-01-01
120119000177 2012-01-19 CERTIFICATE OF INCORPORATION 2012-01-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
W913E514P0038
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3964.73
Base And Exercised Options Value:
3964.73
Base And All Options Value:
3964.73
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-19
Description:
DRIVES AND CABLES FOR MOOG ELECTROMECHANICAL ACTUATOR U437A00
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-02-19
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:
31667.50
Total Face Value Of Loan:
31667.50
Date:
2020-06-01
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-18
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,105.21
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $10,000
Jobs Reported:
2
Initial Approval Amount:
$31,667.5
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,667.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,847.09
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $31,667.5
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,939.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $16,667
Utilities: $612
Mortgage Interest: $0
Rent: $2,545
Refinance EIDL: $0
Healthcare: $1008
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,911.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,828
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State