Search icon

HUNT SALES ASSOCIATES, INC.

Company Details

Name: HUNT SALES ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1986 (39 years ago)
Entity Number: 1071777
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 2 LENTINE DRIVE, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L HUNT Chief Executive Officer 2 LENTINE DRIVE, CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 LENTINE DRIVE, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
1986-04-07 1992-12-08 Address 87 WOODS MEADOW LANE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140804002136 2014-08-04 BIENNIAL STATEMENT 2014-04-01
120601002659 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100521002283 2010-05-21 BIENNIAL STATEMENT 2010-04-01
080416002564 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060609002827 2006-06-09 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
18777.50
Total Face Value Of Loan:
18777.50

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18777.5
Current Approval Amount:
18777.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18965.79

Date of last update: 16 Mar 2025

Sources: New York Secretary of State