Search icon

A. & F. HOOK, INC.

Company Details

Name: A. & F. HOOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1979 (46 years ago)
Entity Number: 545509
ZIP code: 14224
County: Erie
Place of Formation: New York
Principal Address: 2076 EGGERT RD, AMHERST, NY, United States, 14226
Address: 3911 SENECA STREET, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3911 SENECA STREET, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
FRED B. HOOK Chief Executive Officer 3911 SENECA ST., WEST SENECA, NY, United States, 14224

National Provider Identifier

NPI Number:
1609947233

Authorized Person:

Name:
MR. FRED B HOOK
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1993-05-17 1999-06-10 Address 3911 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-05-17 2003-04-08 Address 3911 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1980-04-09 1994-05-16 Address 3911 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1979-03-19 1980-04-09 Address 604 EGGERT RD., BUFFALO, NY, 14115, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190313061049 2019-03-13 BIENNIAL STATEMENT 2019-03-01
20170517060 2017-05-17 ASSUMED NAME LLC INITIAL FILING 2017-05-17
170421006262 2017-04-21 BIENNIAL STATEMENT 2017-03-01
130307006312 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110318002178 2011-03-18 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
35952.50
Total Face Value Of Loan:
35952.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35952.5
Current Approval Amount:
35952.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36210.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State