Search icon

EDWARD HULME, INC.

Company Details

Name: EDWARD HULME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1980 (45 years ago)
Entity Number: 621001
ZIP code: 14569
County: Wyoming
Place of Formation: New York
Address: 17 E BUFFALO ST, WARSAW, NY, United States, 14569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD V. HULME Chief Executive Officer 17 E. BUFFALO ST., WARSAW, NY, United States, 14569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 E BUFFALO ST, WARSAW, NY, United States, 14569

Permits

Number Date End date Type Address
90686 2020-08-03 2025-08-02 Mined land permit West Side Of Silver Springs Road; South Of Mungers Mill Road Intersection.

History

Start date End date Type Value
2000-05-02 2002-04-12 Address 3133 ROYCE RD., VARYSBURG, NY, 14167, USA (Type of address: Principal Executive Office)
2000-05-02 2002-04-12 Address 17 E. BUFFALO ST., WARSAW, NY, 14569, USA (Type of address: Service of Process)
1995-08-07 2000-05-02 Address 3133 ROYCE ROAD, VARYSBURG, NY, 14167, USA (Type of address: Principal Executive Office)
1995-08-07 2000-05-02 Address 17 EAST BUFFALO ST, WARSAW, NY, 14569, USA (Type of address: Service of Process)
1995-08-07 2000-05-02 Address 17 EAST BUFFALO ST, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer)
1980-04-11 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-04-11 1995-08-07 Address 3133 ROYCE RD, VARYSBURG, NY, 14167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100423002130 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080407002811 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060420002285 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040422002408 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020412002273 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000502002163 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980422002743 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960508002213 1996-05-08 BIENNIAL STATEMENT 1996-04-01
950807002155 1995-08-07 BIENNIAL STATEMENT 1993-04-01
A660022-3 1980-04-11 CERTIFICATE OF INCORPORATION 1980-04-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912P407P0024 2008-01-15 2008-06-30 2008-09-30
Unique Award Key CONT_AWD_W912P407P0024_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27882.00
Current Award Amount 27882.00
Potential Award Amount 27882.00

Description

Title MODIFICATION OF GENERATOR
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 6115: GENERATORS & GENERATOR SETS ELECT

Recipient Details

Recipient EDWARD HULME, INC
UEI CJL3T663EG57
Legacy DUNS 013348800
Recipient Address UNITED STATES, 17 E BUFFALO ST, WARSAW, WYOMING, NEW YORK, 145691303
DCA AWARD INF11PC00277 2011-09-16 2012-07-31 2012-07-31
Unique Award Key CONT_AWD_INF11PC00277_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MOD TO ADD IN SCOPE WORK AND TO EXTEND THE PERIOD OF PERFORMANCE COMPLETION DATE FROM 11 NOV 11 TO 31 JULY 2012 DUE TO UNFORSEEN CONDITIONS.
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient EDWARD HULME, INC
UEI CJL3T663EG57
Legacy DUNS 013348800
Recipient Address UNITED STATES, 17 E BUFFALO ST, WARSAW, 145691303
DCA AWARD AG2C31C110004 2010-11-09 2010-11-09 2010-11-09
Unique Award Key CONT_AWD_AG2C31C110004_12C3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title EWP - STREAMBANK STABILIZATION - SUNSET HILL ROAD - TOWN OF MACHIAS, CATTARAUGUS COUNTY, NEW YORK
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

Recipient Details

Recipient EDWARD HULME, INC
UEI CJL3T663EG57
Legacy DUNS 013348800
Recipient Address UNITED STATES, 17 E BUFFALO ST, WARSAW, 145691303

Mines

Mine Name Type Status Primary Sic
Ed Hulme Gravel Pit Surface Intermittent Construction Sand and Gravel
Directions to Mine Silver Springs Road north of Evans Road

Parties

Name Edward Hulme Inc
Role Operator
Start Date 1999-05-01
Name Edward Hulme
Role Current Controller
Start Date 1999-05-01
Name Edward Hulme Inc
Role Current Operator

Inspections

Start Date 2024-10-10
End Date 2024-10-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25
Start Date 2024-03-11
End Date 2024-03-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2022-10-20
End Date 2022-10-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2021-10-20
End Date 2021-10-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.75
Start Date 2021-07-22
End Date 2021-07-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2019-11-25
End Date 2019-11-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.25
Start Date 2019-06-26
End Date 2019-06-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2018-09-05
End Date 2018-09-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2017-05-02
End Date 2017-05-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.25
Start Date 2016-06-02
End Date 2016-06-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2015-06-29
End Date 2015-06-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2014-08-13
End Date 2014-08-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2013-06-05
End Date 2013-06-05
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7.5
Start Date 2012-07-30
End Date 2012-08-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2011-07-18
End Date 2011-07-18
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.25
Start Date 2010-05-04
End Date 2010-05-06
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 11
Start Date 2010-04-26
End Date 2010-04-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2007-08-30
End Date 2007-08-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 13
Start Date 2006-08-02
End Date 2006-08-02
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1.75
Start Date 2006-06-22
End Date 2006-06-22
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 458
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 229
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 292
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 146
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 384
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 384
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 185
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 185
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 155
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 155
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 273
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 137
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 343
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 172
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 622
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 311
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 503
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 72
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 464
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 77
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 321
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 54
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 95
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 24
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 139
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 23
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 272
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 91
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 236
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 47
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 115
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 38
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 286
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 143
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 73
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 24
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 328
Avg. Annual Empl. 4
Avg. Employee Hours 82
Quakertown Pit Surface Temporarily Idled Construction Sand and Gravel
Directions to Mine Route 20 West to Route 390 South to Geneseo exit(Rte 20a West)to Village of Warsaw. Turn left onto Liberty St then left onto Hermitage Rd, right onto Quakertown Rd. Mine entrance on right 0.8 miles, across from the cemetary.

Parties

Name Edward Hulme Inc
Role Operator
Start Date 2012-08-01
Name Edward Hulme
Role Current Controller
Start Date 2012-08-01
Name Edward Hulme Inc
Role Current Operator

Inspections

Start Date 2024-06-24
End Date 2024-06-24
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2
Start Date 2023-08-08
End Date 2023-08-08
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.25
Start Date 2022-05-18
End Date 2022-05-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.25
Start Date 2021-10-18
End Date 2021-10-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.75
Start Date 2020-08-17
End Date 2020-08-18
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5.25
Start Date 2019-08-21
End Date 2019-08-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2017-10-12
End Date 2017-10-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2017-05-03
End Date 2017-05-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2016-09-20
End Date 2016-09-20
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2016-09-06
End Date 2016-09-06
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3
Start Date 2016-08-18
End Date 2016-08-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2015-06-09
End Date 2015-06-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2014-09-03
End Date 2014-09-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.75
Start Date 2013-04-04
End Date 2013-04-05
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 4.25
Start Date 2012-08-01
End Date 2012-08-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 35
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 18
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 36
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 7
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 28
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 14
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 156
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 31
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 56
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 14
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 252
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 63
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 707
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 141
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 323
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 40
Telegraph Sand & Gravel Surface Abandoned Construction Sand and Gravel
Directions to Mine At the intersection of Route 19 and Main Street in Pike, head West on Main Street stay to the right take your first right onto Telegraph road. Continue West past Albro road - continue 1.10 miles. Gravel pit will be on the right (north)

Parties

Role Current Controller
Name Edward Hulme
Role Current Operator

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9938787007 2020-04-09 0296 PPP 17 E Buffalo St, WARSAW, NY, 14569-1303
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388400
Loan Approval Amount (current) 388400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARSAW, WYOMING, NY, 14569-1303
Project Congressional District NY-24
Number of Employees 25
NAICS code 238910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 390464.37
Forgiveness Paid Date 2020-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State