Search icon

HOHL INDUSTRIAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOHL INDUSTRIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1950 (75 years ago)
Entity Number: 66042
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 770 RIVERVIEW BLVD., TONAWANDA, NY, United States, 14150
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
THOMAS SANTULLI Chief Executive Officer 770 RIVERVIEW BLVD., TONAWANDA, NY, United States, 14150

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F22000000317
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-009-249
State:
Alabama
Type:
Headquarter of
Company Number:
0927426
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1173246
State:
KENTUCKY
Type:
Headquarter of
Company Number:
578403
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_68381932
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-332-0467
Contact Person:
DONALD SCHIEDEL
User ID:
P0542719

Unique Entity ID

Unique Entity ID:
RBN4FEZ343E4
CAGE Code:
3H3Q3
UEI Expiration Date:
2025-11-05

Business Information

Division Name:
HOHL INDUSTRIAL SERVICES INC.
Activation Date:
2024-11-07
Initial Registration Date:
2003-09-09

Commercial and government entity program

CAGE number:
3H3Q3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-07
CAGE Expiration:
2029-11-07
SAM Expiration:
2025-11-05

Contact Information

POC:
DONALD SCHIEDEL
Corporate URL:
http://www.hohlind.com

Form 5500 Series

Employer Identification Number (EIN):
160710735
Plan Year:
2024
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 770 RIVERVIEW BLVD., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2022-12-27 2025-02-25 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2022-12-21 2022-12-27 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2021-02-18 2025-02-25 Address 770 RIVERVIEW BLVD., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250225003534 2025-02-25 BIENNIAL STATEMENT 2025-02-25
221202000520 2022-12-02 BIENNIAL STATEMENT 2022-12-01
210218060034 2021-02-18 BIENNIAL STATEMENT 2020-12-01
SR-1018 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1017 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911WN23F0003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-11-22
Description:
MINIMUM GUARANTEE FOR CONTRACT W911WN23D0003
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9640: IRON AND STEEL PRIMARY AND SEMIFINISHED PRODUCTS
Procurement Instrument Identifier:
W911WN23D0003
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-11-21
Description:
METAL FABRICATION, REFURB & INSTALLATION, INCORPORATION OF FAR CLAUSE 52.204-27
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9640: IRON AND STEEL PRIMARY AND SEMIFINISHED PRODUCTS
Procurement Instrument Identifier:
W911WN22C8005
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-1067.00
Base And Exercised Options Value:
-1067.00
Base And All Options Value:
-1067.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-25
Description:
COFFER BEAM AND FRAMINGS
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9640: IRON AND STEEL PRIMARY AND SEMIFINISHED PRODUCTS

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
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:
3726700.00
Total Face Value Of Loan:
3726700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-17
Type:
Planned
Address:
55 PIRSON PARKWAY, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-04-25
Type:
Referral
Address:
770 RIVERVIEW BLVD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-06
Type:
Planned
Address:
3 PORTER AVENUE, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-27
Type:
Planned
Address:
ROUTE 198 BRIDGE OVER ROUTE 384, BUFFALO, NY, 14209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-06-30
Type:
Planned
Address:
BUFFALO CITY HONORS SCHOOL, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
126
Initial Approval Amount:
$3,726,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,726,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,786,225.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,324,855
Utilities: $15,000
Mortgage Interest: $0
Rent: $64,650
Refinance EIDL: $0
Healthcare: $322195
Debt Interest: $0
Jobs Reported:
172
Initial Approval Amount:
$2,000,000
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,026,520.55
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,000,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 332-0467
Add Date:
2016-04-13
Operation Classification:
Private(Property)
power Units:
18
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State