Search icon

HERCULES HEAT TREATING CORP.

Company Details

Name: HERCULES HEAT TREATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1982 (43 years ago)
Entity Number: 778946
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 101-113 CLASSON AVE., BROOKLYN, NY, United States, 11205
Principal Address: 101-113 CLASSON AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YKVXNAK4FSY3 2024-12-07 101-113 CLASSON AVE, BROOKLYN, NY, 11205, 1401, USA 101-113 CLASSON AVE, BROOKLYN, NY, 11205, 1401, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-12-12
Initial Registration Date 2011-05-27
Entity Start Date 1949-01-01
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 332811
Product and Service Codes J016

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERCILIA OYOLA
Address 101-113 CLASSON AVENUE, BROOKLYN, NY, 11205, 1401, USA
Title ALTERNATE POC
Name ANTHONY RIZZO
Address C/O HERCULES HEAT TREATING, 101-113 CLASSON AVE., BROOKLYN, NY, 11205, 1401, USA
Government Business
Title PRIMARY POC
Name KENNETH RIZZO
Address 101-113 CLASSON AVENUE, BROOKLYN, NY, 11205, 1401, USA
Title ALTERNATE POC
Name ANTHONY RIZZO
Address C/O HERCULES HEAT TREATING, 101-113 CLASSON AVE., BROOKLYN, NY, 11205, 1401, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7A908 Active Non-Manufacturer 1974-03-15 2024-11-12 2029-11-12 2025-11-08

Contact Information

POC KENNETH RIZZO
Phone +1 718-625-1266
Fax +1 718-875-0582
Address 101-113 CLASSON AVE, BROOKLYN, NY, 11205 1401, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-113 CLASSON AVE., BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ANTHONY RIZZO Chief Executive Officer 101-113 CLASSON AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 101-113 CLASSON AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-07-30 2024-10-16 Address 101-113 CLASSON AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2004-07-06 2024-10-16 Address 101-113 CLASSON AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-03-11 2008-07-30 Address 101-105 CLASSON AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1993-03-11 2004-07-06 Address 101-105 CLASSON AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1982-06-28 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-06-28 2008-07-30 Address 101-105 CLASSON AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016002360 2024-10-16 BIENNIAL STATEMENT 2024-10-16
200610060541 2020-06-10 BIENNIAL STATEMENT 2020-06-01
160804007094 2016-08-04 BIENNIAL STATEMENT 2016-06-01
150624006061 2015-06-24 BIENNIAL STATEMENT 2014-06-01
120823002839 2012-08-23 BIENNIAL STATEMENT 2012-06-01
100719002313 2010-07-19 BIENNIAL STATEMENT 2010-06-01
080730002202 2008-07-30 BIENNIAL STATEMENT 2008-06-01
060526003026 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040706002533 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020522002927 2002-05-22 BIENNIAL STATEMENT 2002-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6833511P0256 2011-08-17 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_N6833511P0256_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MODIFICATION
NAICS Code 332811: METAL HEAT TREATING
Product and Service Codes K015: MOD OF AIRCRAFT

Recipient Details

Recipient HERCULES HEAT TREATING CORP
UEI YKVXNAK4FSY3
Legacy DUNS 012556775
Recipient Address UNITED STATES, 101 CLASSON AVE 113, BROOKLYN, 112051401
PURCHASE ORDER AWARD N6833512P0062 2011-11-28 2011-12-12 2011-12-12
Unique Award Key CONT_AWD_N6833512P0062_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 88257.72
Current Award Amount 88257.72
Potential Award Amount 88257.72

Description

Title HEAT TREAT F18 DUMMY
NAICS Code 332811: METAL HEAT TREATING
Product and Service Codes J015: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT AND AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient HERCULES HEAT TREATING CORP
UEI YKVXNAK4FSY3
Legacy DUNS 012556775
Recipient Address UNITED STATES, 101 CLASSON AVE 113, BROOKLYN, KINGS, NEW YORK, 112051401

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100561810 0215000 1989-04-21 101 CLASSON AVENUE, BROOKLYN, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-21
Case Closed 1989-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-05-12
Abatement Due Date 1989-05-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-05-12
Abatement Due Date 1989-05-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-05-12
Abatement Due Date 1989-05-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-05-12
Abatement Due Date 1989-05-26
Nr Instances 1
Nr Exposed 1
Gravity 03
1083070 0215000 1984-08-24 101-113 CLASSON AVE, BROOKLYN, NY, 11205
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-08-24
Case Closed 1984-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9807417208 2020-04-28 0202 PPP 101-113 CLASSON AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 900603
Loan Approval Amount (current) 900603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 45
NAICS code 332811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 911138.82
Forgiveness Paid Date 2021-07-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1533692 HERCULES HEAT TREATING CORP - YKVXNAK4FSY3 101-113 CLASSON AVE, BROOKLYN, NY, 11205-1401
Capabilities Statement Link -
Phone Number 718-625-1266
Fax Number 718-875-0582
E-mail Address Ken@herculesht.com
WWW Page -
E-Commerce Website -
Contact Person KENNETH RIZZO
County Code (3 digit) 047
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 7A908
Year Established 1949
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
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 332811
NAICS Code's Description Metal Heat Treating
Small 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)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1647056 Intrastate Non-Hazmat 2023-08-25 29823 2022 1 1 Private(Property)
Legal Name HERCULES HEAT TREATING CORP
DBA Name -
Physical Address 101-113 CLASSON AVE, BROOKLYN, NY, 11205, US
Mailing Address 101-113 CLASSON AVE, BROOKLYN, NY, 11205, US
Phone (718) 625-1266
Fax -
E-mail JWILLIAMS@HUBTRUCK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL3000038
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-03
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 94994NE
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JP2F4S51041
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection N102630725
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-02
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 94994NE
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JP2F4S51041
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-02
Code of the violation 3939BLRLIWR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Tail lamp - Both lamps on rearmost vehicle inoperative when required to be on
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Date of last update: 28 Feb 2025

Sources: New York Secretary of State