Search icon

HGS ELECTRONICS INC.

Company Details

Name: HGS ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2014 (11 years ago)
Date of dissolution: 22 Dec 2022
Entity Number: 4609768
ZIP code: 10038
County: Monroe
Place of Formation: New York
Address: 1 MAIDEN LN. 5TH FLOOR, NEW YORK CITY, NY, United States, 10038
Principal Address: 77 HALSTEAD ST., Webster, NY, United States, 14580

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A. P.C DOS Process Agent 1 MAIDEN LN. 5TH FLOOR, NEW YORK CITY, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A. P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
HANS VONGEHLEN Chief Executive Officer 676 ADMIRALTY WAY, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2023-04-15 2023-04-15 Address 676 ADMIRALTY WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2020-07-20 2023-04-15 Address 676 ADMIRALTY WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2020-07-20 2023-04-15 Address 1 MAIDEN LN. 5TH FLOOR, NEW YORK CITY, NY, 10038, USA (Type of address: Service of Process)
2016-08-05 2020-07-20 Address 87 WESTOVER DR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2014-07-21 2022-12-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230415007008 2022-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-22
220715002062 2022-07-15 BIENNIAL STATEMENT 2022-07-01
200720060089 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180702007698 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160805006623 2016-08-05 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
24761.00
Total Face Value Of Loan:
24761.00
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:
26200.00
Total Face Value Of Loan:
26200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26200
Current Approval Amount:
26200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26416.87
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24761
Current Approval Amount:
24761
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24879.99

Motor Carrier Census

DBA Name:
ERS OF UPSTATE NY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 280-1111
Add Date:
2014-09-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State