Search icon

HOOPER HANDLING, INC.

Company Details

Name: HOOPER HANDLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1984 (41 years ago)
Entity Number: 937556
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5590 Camp Rd., Hamburg, NY, United States, 14075
Principal Address: 5590 CAMP ROAD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOOPER HANDLING, INC. 401(K) RETIREMENT PLAN 2019 161232956 2020-07-22 HOOPER HANDLING, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 333200
Sponsor’s telephone number 7166495590
Plan sponsor’s address 5590 CAMP ROAD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing DOUGLAS WARD
HOOPER HANDLING, INC. 401(K) RETIREMENT PLAN 2018 161232956 2019-07-01 HOOPER HANDLING, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 333200
Sponsor’s telephone number 7166495590
Plan sponsor’s address 5590 CAMP ROAD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing DOUGLAS WARD
HOOPER HANDLING, INC. 401(K) RETIREMENT PLAN 2017 161232956 2018-06-22 HOOPER HANDLING, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 333200
Sponsor’s telephone number 7166495590
Plan sponsor’s address 5590 CAMP ROAD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing DOUGLAS WARD
HOOPER HANDLING, INC. 401(K) RETIREMENT PLAN 2016 161232956 2017-07-11 HOOPER HANDLING, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 333200
Sponsor’s telephone number 7166495590
Plan sponsor’s address 5590 CAMP ROAD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing DOUGLAS WARD
HOOPER HANDLING, INC. 401(K) RETIREMENT PLAN 2015 161232956 2016-05-20 HOOPER HANDLING, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 333200
Sponsor’s telephone number 7166495590
Plan sponsor’s address 5590 CAMP ROAD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing DOUGLAS WARD
HOOPER HANDLING, INC. 401(K) RETIREMENT PLAN 2014 161232956 2015-03-17 HOOPER HANDLING, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 333200
Sponsor’s telephone number 7166495590
Plan sponsor’s address 5590 CAMP ROAD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2015-03-17
Name of individual signing DOUGLAS WARD
Role Employer/plan sponsor
Date 2015-03-17
Name of individual signing DOUGLAS WARD

Chief Executive Officer

Name Role Address
DOUGLAS H WARD Chief Executive Officer 5590 CAMP RD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
HOOPER HANDLING, INC. DOS Process Agent 5590 Camp Rd., Hamburg, NY, United States, 14075

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 5590 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2016-08-01 2024-07-10 Address 79 ROVNER PL, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2000-08-10 2024-07-10 Address 5590 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1996-08-12 2016-08-01 Address 5590 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1993-03-24 2000-08-10 Address 199 HIGHLAND AVENUE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1984-08-16 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1984-08-16 1996-08-12 Address 5590 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710002666 2024-07-10 BIENNIAL STATEMENT 2024-07-10
160801006426 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006225 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006583 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100819002177 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080805002639 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060802002732 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040903002737 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020723002883 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000810002198 2000-08-10 BIENNIAL STATEMENT 2000-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S211P3045 2011-09-28 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_W911S211P3045_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11210.00
Current Award Amount 11210.00
Potential Award Amount 11210.00

Description

Title SCALE EQIP 7 SOFTWARE
NAICS Code 333997: SCALE AND BALANCE MANUFACTURING (2007), SCALE AND BALANCE (EXCEPT LABORATORY) MANUFACTURING (2002)
Product and Service Codes 6670: SCALES AND BALANCES

Recipient Details

Recipient HOOPER HANDLING, INC.
UEI E4H2GZYE3294
Legacy DUNS 002435170
Recipient Address UNITED STATES, 5590 CAMP RD, HAMBURG, ERIE, NEW YORK, 140753704
PURCHASE ORDER AWARD FA667012P0039 2012-09-13 2012-11-30 2012-11-30
Unique Award Key CONT_AWD_FA667012P0039_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8940.00
Current Award Amount 8940.00
Potential Award Amount 8940.00

Description

Title EXTERNA SCALE READOUT
NAICS Code 333997: SCALE AND BALANCE MANUFACTURING (2007), SCALE AND BALANCE (EXCEPT LABORATORY) MANUFACTURING (2002)
Product and Service Codes 6670: SCALES AND BALANCES

Recipient Details

Recipient HOOPER HANDLING, INC.
UEI E4H2GZYE3294
Legacy DUNS 002435170
Recipient Address UNITED STATES, 5590 CAMP RD, HAMBURG, ERIE, NEW YORK, 140753704

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7265757102 2020-04-14 0296 PPP 5590 Camp Rd., Hamburg, NY, 14075
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172527
Loan Approval Amount (current) 172527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 16
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173911.94
Forgiveness Paid Date 2021-02-09
6301078306 2021-01-26 0296 PPS 5590 Camp Rd, Hamburg, NY, 14075-3704
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152342
Loan Approval Amount (current) 152342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-3704
Project Congressional District NY-23
Number of Employees 16
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 153306.14
Forgiveness Paid Date 2021-09-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State