Search icon

HPM CRAFTSMEN, INC.

Headquarter

Company Details

Name: HPM CRAFTSMEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2016 (9 years ago)
Entity Number: 4898152
ZIP code: 12531
County: Putnam
Place of Formation: New York
Address: 5 MILLTOWN RD, SUITE A, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HPM CRAFTSMEN, INC. DOS Process Agent 5 MILLTOWN RD, SUITE A, HOLMES, NY, United States, 12531

Chief Executive Officer

Name Role Address
NICOLA RICCIARDI Chief Executive Officer 5 MILLTOWN RD, SUITE A, HOLMES, NY, United States, 12531

Links between entities

Type:
Headquarter of
Company Number:
1322612
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
812C3
UEI Expiration Date:
2020-09-02

Business Information

Activation Date:
2019-09-12
Initial Registration Date:
2018-01-10

Form 5500 Series

Employer Identification Number (EIN):
811568529
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-16 2020-02-06 Address 3888 ROUTE 52, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2019-01-16 2020-02-06 Address 3888 ROUTE 52, HOLMES, NY, 12531, USA (Type of address: Principal Executive Office)
2019-01-16 2020-02-06 Address 3888 ROUTE 52, HOLMES, NY, 12531, USA (Type of address: Service of Process)
2016-02-18 2019-01-16 Address 1278 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200206060645 2020-02-06 BIENNIAL STATEMENT 2020-02-01
190116060747 2019-01-16 BIENNIAL STATEMENT 2018-02-01
160222000136 2016-02-22 CERTIFICATE OF AMENDMENT 2016-02-22
160218000359 2016-02-18 CERTIFICATE OF INCORPORATION 2016-02-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
155000.00
Total Face Value Of Loan:
155000.00
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:
117800.00
Total Face Value Of Loan:
117800.00
Date:
2020-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
202500.00
Total Face Value Of Loan:
402500.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155000
Current Approval Amount:
155000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
156180.55
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117800
Current Approval Amount:
117800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118422.89

Date of last update: 25 Mar 2025

Sources: New York Secretary of State