Search icon

HUNTINGTON HYUNDAI, INC.

Company Details

Name: HUNTINGTON HYUNDAI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1985 (39 years ago)
Entity Number: 1041081
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 1221 E JERICHO TPKE, Huntington, NY, United States, 11743
Principal Address: 1221 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN STORCK, JR Chief Executive Officer 26 SHORE ROAD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1221 E JERICHO TPKE, Huntington, NY, United States, 11743

History

Start date End date Type Value
2024-03-22 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-22 2024-03-22 Address 26 SHORE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1992-12-14 2024-03-22 Address 26 SHORE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1992-12-14 2024-03-22 Address 1221 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1985-11-19 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-19 1992-12-14 Address 1221 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322000587 2024-03-22 BIENNIAL STATEMENT 2024-03-22
131119002480 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111118002004 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091110002221 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071121002493 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051213002094 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031027002558 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011030002724 2001-10-30 BIENNIAL STATEMENT 2001-11-01
991129002323 1999-11-29 BIENNIAL STATEMENT 1999-11-01
931116002696 1993-11-16 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2129467101 2020-04-10 0235 PPP 1221 E Jericho Turnpike, HUNTINGTON, NY, 11743-5611
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335500
Loan Approval Amount (current) 335500
Undisbursed Amount 0
Franchise Name Hyundai Motor America - Dealer Sales and Service Agreement
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 HUNTINGTON, SUFFOLK, NY, 11743-5611
Project Congressional District NY-01
Number of Employees 23
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338128.85
Forgiveness Paid Date 2021-02-17
9015628406 2021-02-14 0235 PPS 1221 E Jericho Tpke, Huntington, NY, 11743-5611
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354255
Loan Approval Amount (current) 354255
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 Huntington, SUFFOLK, NY, 11743-5611
Project Congressional District NY-01
Number of Employees 31
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 356273.77
Forgiveness Paid Date 2021-09-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State