Search icon

HACKER'S PACKERS, INC.

Company Details

Name: HACKER'S PACKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1979 (46 years ago)
Entity Number: 569825
ZIP code: 13787
County: Broome
Place of Formation: New York
Address: PO BOX 178 2304, RTE 7, HARPURSVILLE, NY, United States, 13787
Principal Address: 2304 ROUTE 7, HARPURSVILLE, NY, United States, 13787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R BRENT HACKER DOS Process Agent PO BOX 178 2304, RTE 7, HARPURSVILLE, NY, United States, 13787

Chief Executive Officer

Name Role Address
R BRENT HACKER Chief Executive Officer PO BOX 178, HARPURSVILLE, NY, United States, 13787

History

Start date End date Type Value
2003-07-22 2005-10-05 Address PO BOX 178, 2304 RTE 7, HARPURSVILLE, NY, 13787, 0178, USA (Type of address: Chief Executive Officer)
2003-07-22 2005-10-05 Address PO BOX 178, 2304 RTE 7, HARPURSVILLE, NY, 13787, 0178, USA (Type of address: Principal Executive Office)
1993-10-05 2003-07-22 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-10-05 2003-07-22 Address P.O. BOX 178, ROUTE 7, HARPURSVILLE, NY, 13787, USA (Type of address: Principal Executive Office)
1993-10-05 2003-07-22 Address P.O. BOX 178, ROUTE 7, HARPURSVILLE, NY, 13787, USA (Type of address: Service of Process)
1979-07-18 1993-10-05 Address R BRENT HACKER, BOX 178 RD #1, HARPURSVILLE, NY, 13787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190423010 2019-04-23 ASSUMED NAME LLC INITIAL FILING 2019-04-23
130715006069 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110803002966 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090703002094 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070824003063 2007-08-24 BIENNIAL STATEMENT 2007-07-01
051005002823 2005-10-05 BIENNIAL STATEMENT 2005-07-01
030722002537 2003-07-22 BIENNIAL STATEMENT 2003-07-01
010720002332 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990806002312 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970728002291 1997-07-28 BIENNIAL STATEMENT 1997-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INDP4190080101 2008-07-01 2009-06-29 2009-06-29
Unique Award Key CONT_AWD_INDP4190080101_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title PROVIDE AND INSTALL ONE PACKER BODY, PAK MOR R100 B, 20 CU YD.
NAICS Code 336211: MOTOR VEHICLE BODY MANUFACTURING
Product and Service Codes J036: MAINT-REP OF SP INDUSTRY MACHINERY

Recipient Details

Recipient HACKER'S PACKERS, INC.
UEI MPZFM4ABAE65
Legacy DUNS 066795857
Recipient Address UNITED STATES, 2304 ROUTE 7, HARPURSVILLE, 137870000

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12011045 0215800 1980-05-13 S/SIDE OF RT 7 1/10 MILE WEST, Harpursville, NY, 13787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-13
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838357101 2020-04-10 0248 PPP PO Box 178, HARPURSVILLE, NY, 13787
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115030.3
Loan Approval Amount (current) 115030.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARPURSVILLE, BROOME, NY, 13787-0001
Project Congressional District NY-19
Number of Employees 14
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116023.03
Forgiveness Paid Date 2021-03-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State