Search icon

J.P. HUNTER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.P. HUNTER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1986 (39 years ago)
Entity Number: 1104141
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 53 Titus Path, Jericho, NY, United States, 11753
Principal Address: 1171 EAST MIAN ST, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P HUNTER Chief Executive Officer 1171 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 Titus Path, Jericho, NY, United States, 11753

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 1171 EAST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-23 2024-07-08 Address 1171 EAST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2000-10-23 2024-07-08 Address 1171 EAST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1998-11-04 2000-10-23 Address 22355 CNTY RTE 48 UNITS 19&20, COX LANE INDUSTRIAL PARK, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240708002308 2024-07-08 BIENNIAL STATEMENT 2024-07-08
060802002855 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040930002253 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020724002280 2002-07-24 BIENNIAL STATEMENT 2002-08-01
001023002132 2000-10-23 BIENNIAL STATEMENT 2000-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
245788.00
Total Face Value Of Loan:
245788.00
Date:
2013-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-04
Type:
Prog Related
Address:
91 QUOGUE ST., QUOGUE, NY, 11959
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-02-17
Type:
Planned
Address:
135 DUNE RD., QUOGUE, NY, 11959
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-11-16
Type:
Planned
Address:
116 MEETING HOUSE RD., QUOGUE, NY, 11959
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-04-02
Type:
Planned
Address:
164 DUNE RD., WESTHAMPTON BEACH, NY, 11978
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245788
Current Approval Amount:
245788
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248192.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State