Search icon

HOOPER HANDLING, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161232956
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA667012P0039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8940.00
Base And Exercised Options Value:
8940.00
Base And All Options Value:
8940.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-13
Description:
EXTERNA SCALE READOUT
Naics Code:
333997: SCALE AND BALANCE MANUFACTURING (2007), SCALE AND BALANCE (EXCEPT LABORATORY) MANUFACTURING (2002)
Product Or Service Code:
6670: SCALES AND BALANCES
Procurement Instrument Identifier:
W911S211P3045
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11210.00
Base And Exercised Options Value:
11210.00
Base And All Options Value:
11210.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-28
Description:
SCALE EQIP 7 SOFTWARE
Naics Code:
333997: SCALE AND BALANCE MANUFACTURING (2007), SCALE AND BALANCE (EXCEPT LABORATORY) MANUFACTURING (2002)
Product Or Service Code:
6670: SCALES AND BALANCES

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
152342.00
Total Face Value Of Loan:
152342.00
Date:
2020-04-14
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:
172527.00
Total Face Value Of Loan:
172527.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$152,342
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$153,306.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $152,342
Jobs Reported:
16
Initial Approval Amount:
$172,527
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$173,911.94
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $143,743
Utilities: $2,334
Mortgage Interest: $0
Rent: $7,720
Refinance EIDL: $0
Healthcare: $14342
Debt Interest: $4,388

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State