Search icon

HAWVER DISPLAY INC.

Company Details

Name: HAWVER DISPLAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1984 (41 years ago)
Entity Number: 906148
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 140 CARTER ST, ROCHESTER, NY, United States, 14621
Principal Address: 30 CIRCLE ST, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY CULVER Chief Executive Officer 30 CIRCLE ST, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
HAWVER DISPLAY INC. DOS Process Agent 140 CARTER ST, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2002-04-15 2021-04-07 Address 140 CARTER ST, ROCHESTER, NY, 14621, 5136, USA (Type of address: Service of Process)
1998-05-21 2002-04-15 Address 140 CARTER ST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1995-06-01 2002-04-15 Address 353 MT AIRY DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1995-06-01 2002-04-15 Address JAMES E. HAWVER, 353 MT AIRY DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1995-06-01 1998-05-21 Address 1024 GARSON AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1984-04-02 1995-06-01 Address 1032 SOUTH CLINTON AVE., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060344 2021-04-07 BIENNIAL STATEMENT 2020-04-01
171222006063 2017-12-22 BIENNIAL STATEMENT 2016-04-01
140731002014 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120611002018 2012-06-11 BIENNIAL STATEMENT 2012-04-01
110201002135 2011-02-01 BIENNIAL STATEMENT 2010-04-01
041103000907 2004-11-03 CERTIFICATE OF AMENDMENT 2004-11-03
020415002204 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000427002491 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980521002104 1998-05-21 BIENNIAL STATEMENT 1998-04-01
960522002002 1996-05-22 BIENNIAL STATEMENT 1996-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4568505000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HAWVER DISPLAY, INC.
Recipient Name Raw HAWVER DISPLAY, INC.
Recipient Address 140 CARTER ST, ROCHESTER, MONROE, NEW YORK, 14621-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 24472.00
Face Value of Direct Loan 446561.00
Link View Page
4454215009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HAWVER DISPLAY INC.
Recipient Name Raw HAWVER DISPLAY INC.
Recipient UEI LPKBN8CNFGC6
Recipient DUNS 101269884
Recipient Address 140 CARTER STREET., ROCHESTER, MONROE, NEW YORK, 14621-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8220.00
Face Value of Direct Loan 150000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308000918 0213600 2004-09-02 140 CARTER ST, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-09-02
Emphasis N: AMPUTATE
Case Closed 2004-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-09-21
Abatement Due Date 2004-09-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 2004-09-21
Abatement Due Date 2004-10-12
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5094677010 2020-04-05 0219 PPP 140 Carter St, ROCHESTER, NY, 14621-5136
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156400
Loan Approval Amount (current) 156400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-5136
Project Congressional District NY-25
Number of Employees 32
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 157311.54
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State