Search icon

HOLLENBECK & DAILEY, INC.

Company Details

Name: HOLLENBECK & DAILEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1984 (41 years ago)
Entity Number: 945730
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 85 CHAMBERS STREET, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP BRUNO Chief Executive Officer 85 CHAMBERS STREET, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 CHAMBERS STREET, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2022-09-12 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-06 2002-11-05 Address 83-85 CHAMBER ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-09-29 2002-11-05 Address JAMES S HOLLENBECK, 83-85 CHAMBERS STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-09-29 2002-11-05 Address JAMES S HOLLENBECK, 83-85 CHAMBERS STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-09-29 2000-10-06 Address 83-85 CHAMBERS STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-07-07 1998-09-29 Address JAMES R. HOLLENBECK, 83-85 CHAMBERS STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-07-07 1998-09-29 Address 83-85 CHAMBERS STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-07-07 1998-09-29 Address JAMES R. HOLLENBECK, 83-85 CHAMBERS STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1984-09-24 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-09-24 1993-07-07 Address 83-85 CHAMBERS ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904008139 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006979 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140918006082 2014-09-18 BIENNIAL STATEMENT 2014-09-01
121005002210 2012-10-05 BIENNIAL STATEMENT 2012-09-01
100909002505 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080827002821 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060822002769 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041021002139 2004-10-21 BIENNIAL STATEMENT 2004-09-01
021105002161 2002-11-05 BIENNIAL STATEMENT 2002-09-01
001006002497 2000-10-06 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3102657104 2020-04-11 0202 PPP 85 Chamber St, NEWBURGH, NY, 12550
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57020
Loan Approval Amount (current) 57020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57519.9
Forgiveness Paid Date 2021-03-10
7846198410 2021-02-12 0202 PPS 22 Pierpont Ave, Newburgh, NY, 12550-2829
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57020
Loan Approval Amount (current) 57020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2829
Project Congressional District NY-18
Number of Employees 4
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57430.86
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3357568 Intrastate Non-Hazmat 2019-11-13 - - 1 0 Private(Property)
Legal Name HOLLENBECK & DAILEY INC
DBA Name -
Physical Address 85 CHAMBERS ST , NEWBURGH, NY, 12550-4904, US
Mailing Address 85 CHAMBERS ST , NEWBURGH, NY, 12550-4904, US
Phone (845) 561-0616
Fax (845) 565-1296
E-mail PHILIPBRUNO1@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State