Search icon

RICHARD HANSS ELECTRICAL CONTRACTOR, INC.

Company Details

Name: RICHARD HANSS ELECTRICAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1981 (44 years ago)
Entity Number: 707067
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 134 BRENTWOOD LN, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD HANSS ELECTRICAL CONTRACTOR, INC. 401(K) PLAN 2023 161164983 2025-01-29 RICHARD HANSS ELECTRICAL CONTRACTOR, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 5853774890
Plan sponsor’s address 134 BRENTWOOD LANE, FAIRPORT, NY, 14450
RICHARD HANSS ELECTRICAL CONTRACTOR, INC. 401(K) PLAN 2022 161164983 2023-09-25 RICHARD HANSS ELECTRICAL CONTRACTOR, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 5853774890
Plan sponsor’s address 134 BRENTWOOD LANE, FAIRPORT, NY, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 BRENTWOOD LN, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JAMES D HANSS Chief Executive Officer 134 BRENTWOOD LN, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1993-02-24 1997-06-05 Address 149 LONGVIEW TERR., ROCHESTER, NY, 14609, 4207, USA (Type of address: Chief Executive Officer)
1993-02-24 1997-06-05 Address 149 LONGVIEW TERR., ROCHESTER, NY, 14609, 4207, USA (Type of address: Principal Executive Office)
1981-06-24 1997-06-05 Address 149 LONG VIEW TERRACE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110701002716 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090527002322 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070809003290 2007-08-09 BIENNIAL STATEMENT 2007-06-01
050826002188 2005-08-26 BIENNIAL STATEMENT 2005-06-01
030617002158 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010620002195 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990614002119 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970605002230 1997-06-05 BIENNIAL STATEMENT 1997-06-01
000043000126 1993-08-24 BIENNIAL STATEMENT 1993-06-01
930224002116 1993-02-24 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8850847307 2020-05-01 0219 PPP 134 BRENTWOOD LANE, FAIRPORT, NY, 14450
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60905
Loan Approval Amount (current) 60905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61624.02
Forgiveness Paid Date 2021-07-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State