Search icon

HIDDEN LEVEL, INC.

Company Details

Name: HIDDEN LEVEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2019 (6 years ago)
Entity Number: 5477282
ZIP code: 13078
County: Onondaga
Place of Formation: Delaware
Address: 4486 Rush Creek Drive, Jamesville, NY, United States, 13078
Principal Address: 1014 NORTH GEDDES ST, SYRACUSE, NY, United States, 13204

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIDDEN LEVEL, INC. 401(K) PLAN 2023 831396890 2024-06-11 HIDDEN LEVEL, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 511210
Sponsor’s telephone number 3153967972
Plan sponsor’s address 1014 NORTH GEDDES STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing GARY S. DOMINICOS
Role Employer/plan sponsor
Date 2024-06-11
Name of individual signing GARY S. DOMINICOS
HIDDEN LEVEL, INC. 401(K) PLAN 2023 831396890 2024-06-11 HIDDEN LEVEL, INC. 56
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 511210
Sponsor’s telephone number 3153967972
Plan sponsor’s address 1014 NORTH GEDDES STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing GARY S. DOMINICOS
Role Employer/plan sponsor
Date 2024-06-11
Name of individual signing GARY S. DOMINICOS
HIDDEN LEVEL, INC. 401(K) PLAN 2022 831396890 2023-07-13 HIDDEN LEVEL, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 511210
Sponsor’s telephone number 3153967972
Plan sponsor’s address 1014 NORTH GEDDES STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing GARY S. DOMINICOS
Role Employer/plan sponsor
Date 2023-07-13
Name of individual signing GARY DOMINICOS
HIDDEN LEVEL, INC. 401(K) PLAN 2021 831396890 2022-09-15 HIDDEN LEVEL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 511210
Sponsor’s telephone number 3153967972
Plan sponsor’s address 1014 NORTH GEDDES STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing GARY S. DOMINICOS
Role Employer/plan sponsor
Date 2022-09-07
Name of individual signing GARY S. DOMINICOS
HIDDEN LEVEL, INC. 401(K) PLAN 2020 831396890 2021-04-08 HIDDEN LEVEL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 511210
Sponsor’s telephone number 3153967972
Plan sponsor’s address 1014 NORTH GEDDES STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing GARY S. DOMINICOS
Role Employer/plan sponsor
Date 2021-04-08
Name of individual signing GARY DOMINICOS
HIDDEN LEVEL, INC. 401(K) PLAN 2019 831396890 2020-07-27 HIDDEN LEVEL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 511210
Sponsor’s telephone number 3153967972
Plan sponsor’s address 1153 W. FAYETTE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing GARY S. DOMINICOS
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing GARY S. DOMINICOS

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 4486 Rush Creek Drive, Jamesville, NY, United States, 13078

Chief Executive Officer

Name Role Address
JEFFREY COLE Chief Executive Officer 1014 NORTH GEDDES ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 1014 NORTH GEDDES ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 105 UNITY CIRCLE, MINOA, NY, 13116, USA (Type of address: Chief Executive Officer)
2021-05-19 2023-12-27 Address 105 UNITY CIRCLE, MINOA, NY, 13116, USA (Type of address: Chief Executive Officer)
2019-01-17 2023-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001095 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210519060563 2021-05-19 BIENNIAL STATEMENT 2021-01-01
190117000076 2019-01-17 APPLICATION OF AUTHORITY 2019-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2268598406 2021-02-03 0248 PPS 1153 W Fayette St, Syracuse, NY, 13204-2741
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389060
Loan Approval Amount (current) 389060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2741
Project Congressional District NY-22
Number of Employees 17
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 390999.97
Forgiveness Paid Date 2021-08-09
9476407101 2020-04-15 0248 PPP 1153 West Fayette Street, Syracuse, NY, 13204
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402702
Loan Approval Amount (current) 358275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Syracuse, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 16
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 360571.89
Forgiveness Paid Date 2020-12-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2408275 HIDDEN LEVEL INC - HLK6G3YME653 1014 N GEDDES ST, SYRACUSE, NY, 13204-1320
Capabilities Statement Link -
Phone Number 315-238-5137
Fax Number -
E-mail Address brad.garber@hiddenlevel.com
WWW Page hiddenlevel.com
E-Commerce Website -
Contact Person BRAD GARBER
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 8EUJ0
Year Established 2018
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 23 Mar 2025

Sources: New York Secretary of State