Search icon

HOOK-FAST SPECIALTIES, INC.

Company Details

Name: HOOK-FAST SPECIALTIES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Sep 1933 (92 years ago)
Identification Number: 000017548
ZIP code: 02905
County: Providence County
Principal Address: 63 SEYMOUR STREET, PROVIDENCE, RI, 02905, USA
Purpose: MANUFACTURER OF BADGES IDENTIFICATION AND INSIGNIA FOR POLICE FIRE AND SECURITY
NAICS: 332999 - All Other Miscellaneous Fabricated Metal Product Manufacturing
Fictitious names: U.S. Badge Company (trading name, 2004-05-26 - )
United States Badge Company (trading name, 2004-05-26 - )
Historical names: HOFMANN HOOK-FAST SPECIALTIES, INC.

Agent

Name Role Address
DANIEL GORRIARAN Agent 63 SEYMOUR STREET, PROVIDENCE, RI, 02905, USA

PRESIDENT

Name Role Address
DANIEL GORRIARAN PRESIDENT 63 SEYMOUR STREET PROVIDENCE, RI 02905 USA

TREASURER

Name Role Address
MICHAEL GORRIARAN TREASURER 716 CASTLERIDGE LANE PORTLAND, OR 97129 USA

SECRETARY

Name Role Address
STEVEN GORRIARAN SECRETARY 309 BLACKSTONE BLVD. PROVIDENCE, RI 02906 USA

DIRECTOR

Name Role Address
DANIEL GORRIARAN DIRECTOR 315 COLE AVENUE PROVIDENCE, RI 02906 USA
STEVEN GORRIARAN DIRECTOR 309 BLACKSTONE BLVD, PROVIDENCE, RI 02906 USA
MICHAEL GORRIARAN DIRECTOR 716 CASTLERIDGE LANE PORTLAND, OR 97129 USA

Events

Type Date Old Value New Value
Name Change 1937-09-16 HOFMANN HOOK-FAST SPECIALTIES, INC. HOOK-FAST SPECIALTIES, INC.

Filings

Number Name File Date
202457579760 Annual Report 2024-07-03
202457108140 Revocation Notice For Failure to File An Annual Report 2024-06-25
202338855040 Annual Report 2023-06-28
202337988460 Revocation Notice For Failure to File An Annual Report 2023-06-19
202209664830 Annual Report 2022-02-08
202188898990 Annual Report 2021-02-01
202040482370 Annual Report 2020-05-19
201985631180 Annual Report 2019-01-31
201856794550 Annual Report 2018-01-25
201730165920 Annual Report 2017-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18261081 0112300 1988-08-23 63 SEYMOUR STREET, PROVIDENCE, RI, 02905
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1988-08-23
Case Closed 1988-08-31

Related Activity

Type Inspection
Activity Nr 18261511
18261511 0112300 1988-05-31 63 SEYMOUR STREET, PROVIDENCE, RI, 02905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-31
Case Closed 1988-11-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1988-06-22
Abatement Due Date 1988-06-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1988-06-22
Abatement Due Date 1988-06-28
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-06-22
Abatement Due Date 1988-10-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-06-22
Abatement Due Date 1988-07-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-06-22
Abatement Due Date 1988-10-01
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-06-22
Abatement Due Date 1988-07-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 23
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1988-06-22
Abatement Due Date 1988-07-26
Nr Instances 2
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1988-06-22
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01 III
Issuance Date 1988-06-22
Abatement Due Date 1988-07-02
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1988-06-22
Abatement Due Date 1988-06-30
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-06-22
Abatement Due Date 1988-10-01
Nr Instances 1
Nr Exposed 23
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-06-22
Abatement Due Date 1988-10-01
Nr Instances 1
Nr Exposed 23
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-06-22
Abatement Due Date 1988-10-01
Nr Instances 1
Nr Exposed 23
1813716 0112300 1984-06-14 PO BOX 1088 63 SEYMOUR ST, PROVIDENCE, RI, 02905
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-14
Case Closed 1984-06-14
10586345 0112000 1976-12-06 63 SEYMOUR ST, Providence, RI, 02905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-06
Case Closed 1977-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 II
Issuance Date 1976-12-09
Abatement Due Date 1977-01-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-12-09
Abatement Due Date 1977-01-31
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025043
Issuance Date 1976-12-09
Abatement Due Date 1977-01-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-12-09
Abatement Due Date 1977-01-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1976-12-09
Abatement Due Date 1977-01-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-12-09
Abatement Due Date 1977-01-31
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8931708407 2021-02-14 0165 PPS 63 Seymour St, Providence, RI, 02905-4716
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101328.25
Loan Approval Amount (current) 101328.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02905-4716
Project Congressional District RI-01
Number of Employees 10
NAICS code 332911
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 101781.41
Forgiveness Paid Date 2021-07-30
4574037109 2020-04-13 0165 PPP 63 SEYMOUR ST, PROVIDENCE, RI, 02905-4716
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101325
Loan Approval Amount (current) 101325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02905-4716
Project Congressional District RI-01
Number of Employees 7
NAICS code 332911
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102321.36
Forgiveness Paid Date 2021-04-15

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State