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
2014-07-21 2023-04-15 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2014-07-21 2020-07-20 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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
140721001069 2014-07-21 CERTIFICATE OF INCORPORATION 2014-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5490438300 2021-01-25 0219 PPS 676 Admiralty Way, Webster, NY, 14580-3904
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24761
Loan Approval Amount (current) 24761
Undisbursed Amount 0
Franchise Name (ERS) Electronic Restoration Services
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 Webster, MONROE, NY, 14580-3904
Project Congressional District NY-25
Number of Employees 4
NAICS code 811211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24879.99
Forgiveness Paid Date 2021-07-28
7027567000 2020-04-07 0219 PPP 87 Westover Dr., WEBSTER, NY, 14580-3809
Loan Status Date 2021-10-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name (ERS) Electronic Restoration Services
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 WEBSTER, MONROE, NY, 14580-3809
Project Congressional District NY-25
Number of Employees 3
NAICS code 811211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26416.87
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2537591 Intrastate Non-Hazmat 2019-08-23 10000 2018 1 2 Private(Property)
Legal Name HGS ELECTRONICS INC
DBA Name ERS OF UPSTATE NY
Physical Address 77 HALSTEAD ST - SUITE 4, ROCHESTER, NY, 14610, US
Mailing Address 87 WESTOVER DR, WEBSTER, NY, 14580, US
Phone (585) 280-1111
Fax (585) 280-1111
E-mail HANS.VONGEHLEN@ERS-US.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: 25 Mar 2025

Sources: New York Secretary of State