Search icon

HUNT REAL ESTATE CORPORATION

Company Details

Name: HUNT REAL ESTATE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1958 (67 years ago)
Entity Number: 111776
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 430 DICK ROAD, DEPEW, NY, United States, 14043

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U3VXRQUGIIC158 111776 US-NY GENERAL ACTIVE 1958-06-20

Addresses

Legal C/O PETER F. HUNT, 430 DICK ROAD, DEPEW, US-NY, US, 14043
Headquarters 430 DICK ROAD, DEPEW, US-NY, US, 14043

Registration details

Registration Date 2016-09-01
Last Update 2024-01-22
Status ISSUED
Next Renewal 2025-01-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 111776

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUNT REAL ESTATE CORP HEALTH INSURANCE 2023 160822572 2024-08-07 HUNT REAL ESTATE CORPORATION 275
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-03-01
Business code 531210
Sponsor’s telephone number 7168801311
Plan sponsor’s mailing address 430 DICK ROAD, DEPEW, NY, 14043
Plan sponsor’s address 430 DICK ROAD, DEPEW, NY, 140431819

Number of participants as of the end of the plan year

Active participants 124
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing GREG MAHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-05
Name of individual signing GREG MAHER
Valid signature Filed with authorized/valid electronic signature
HUNT REAL ESTATE CORP LIFE INSURANCE PLAN 2023 160822572 2024-08-07 HUNT REAL ESTATE CORPORATION 246
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2007-03-01
Business code 531210
Sponsor’s telephone number 7168801311
Plan sponsor’s mailing address 430 DICK ROAD, DEPEW, NY, 140431819
Plan sponsor’s address 430 DICK ROAD, DEPEW, NY, 140431819

Number of participants as of the end of the plan year

Active participants 236
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing GREG MAHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-05
Name of individual signing GREG MAHER
Valid signature Filed with authorized/valid electronic signature
HUNT REAL ESTATE CORP HEALTH INSURANCE 2022 160822572 2023-09-19 HUNT REAL ESTATE CORPORATION 165
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-03-01
Business code 531210
Sponsor’s telephone number 7168801311
Plan sponsor’s mailing address 430 DICK ROAD, DEPEW, NY, 14043
Plan sponsor’s address 430 DICK ROAD, DEPEW, NY, 140431819

Number of participants as of the end of the plan year

Active participants 158
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing GREG MAHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-08
Name of individual signing GREG MAHER
Valid signature Filed with authorized/valid electronic signature
HUNT REAL ESTATE CORP LIFE INSURANCE PLAN 2022 160822572 2023-05-24 HUNT REAL ESTATE CORPORATION 257
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2007-03-01
Business code 531210
Sponsor’s telephone number 7168801311
Plan sponsor’s mailing address 430 DICK ROAD, DEPEW, NY, 140431819
Plan sponsor’s address 430 DICK ROAD, DEPEW, NY, 140431819

Number of participants as of the end of the plan year

Active participants 246
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing GREG MAHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-18
Name of individual signing GREG MAHER
Valid signature Filed with authorized/valid electronic signature
HUNT REAL ESTATE CORP HEALTH INSURANCE 2021 160822572 2022-11-15 HUNT REAL ESTATE CORPORATION 159
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-03-01
Business code 531210
Sponsor’s telephone number 7168801311
Plan sponsor’s mailing address 430 DICK ROAD, DEPEW, NY, 14043
Plan sponsor’s address 430 DICK ROAD, DEPEW, NY, 140431819

Number of participants as of the end of the plan year

Active participants 165
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-10-25
Name of individual signing GREG MAHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-25
Name of individual signing GREG MAHER
Valid signature Filed with authorized/valid electronic signature
HUNT REAL ESTATE CORP LIFE INSURANCE PLAN 2021 160822572 2022-11-15 HUNT REAL ESTATE CORPORATION 233
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2007-03-01
Business code 531210
Sponsor’s telephone number 7168801311
Plan sponsor’s mailing address 430 DICK ROAD, DEPEW, NY, 140431819
Plan sponsor’s address 430 DICK ROAD, DEPEW, NY, 140431819

Number of participants as of the end of the plan year

Active participants 257
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-10-25
Name of individual signing GREG MAHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-25
Name of individual signing GREG MAHER
Valid signature Filed with authorized/valid electronic signature
HUNT REAL ESTATE CORP LIFE INSURANCE PLAN 2020 160822572 2021-09-14 HUNT REAL ESTATE CORPORATION 229
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2007-03-01
Business code 531210
Sponsor’s telephone number 7168801311
Plan sponsor’s mailing address 430 DICK RD, DEPEW, NY, 140431819
Plan sponsor’s address 430 DICK RD, DEPEW, NY, 140431819

Number of participants as of the end of the plan year

Active participants 233

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing GREGORY MAHER
Valid signature Filed with authorized/valid electronic signature
HUNT REAL ESTATE CORP HEALTH INSURANCE 2020 160822572 2021-09-14 HUNT REAL ESTATE CORPORATION 155
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-03-01
Business code 531210
Sponsor’s telephone number 7168801311
Plan sponsor’s mailing address 430 DICK RD, DEPEW, NY, 140431819
Plan sponsor’s address 430 DICK RD, DEPEW, NY, 140431819

Number of participants as of the end of the plan year

Active participants 159
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing GREGORY MAHER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
PETER F HUNT Chief Executive Officer 430 DICK ROAD, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
PETER F. HUNT DOS Process Agent 430 DICK ROAD, DEPEW, NY, United States, 14043

Licenses

Number Type End date
10301221856 ASSOCIATE BROKER 2024-11-15
10301222040 ASSOCIATE BROKER 2024-12-22
10301218732 ASSOCIATE BROKER 2026-02-24
10301221709 ASSOCIATE BROKER 2024-09-27
10311205429 CORPORATE BROKER 2025-03-29
10391202992 REAL ESTATE BRANCH OFFICE 2026-09-21
109931031 REAL ESTATE PRINCIPAL OFFICE No data
10401356851 REAL ESTATE SALESPERSON 2025-09-20
40GA1171258 REAL ESTATE SALESPERSON 2025-11-14
10401248032 REAL ESTATE SALESPERSON 2025-04-03

History

Start date End date Type Value
2025-03-14 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2025-01-09 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-06-16 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-06-13 2023-06-13 Address 430 DICK ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-04-21 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2010-07-08 2012-06-22 Address 430 DICK ROAD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
2010-07-08 2023-06-13 Address 430 DICK ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2010-07-08 2023-06-13 Address 430 DICK ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2006-06-02 2010-07-08 Address 5570 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230613002028 2023-06-13 BIENNIAL STATEMENT 2022-06-01
200601061650 2020-06-01 BIENNIAL STATEMENT 2020-06-01
200114060396 2020-01-14 BIENNIAL STATEMENT 2018-06-01
120622006015 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100708003092 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080613002192 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060602003115 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040628002644 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020529002311 2002-05-29 BIENNIAL STATEMENT 2002-06-01
980623002314 1998-06-23 BIENNIAL STATEMENT 1998-06-01

CFPB Complaint

Complaint Id Date Received Issue Product
8592648 2024-03-20 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company HUNT Real Estate Corporation
Product Mortgage
Sub Issue Changes in loan terms during the application process
Sub Product VA mortgage
Date Received 2024-03-20
Submitted Via Phone
Company Response Closed with monetary relief
Consumer Disputed N/A
Date Sent To Company 2024-03-20
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8131117108 2020-04-15 0296 PPP 430 Dick Road, Depew, NY, 14043
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1858192
Loan Approval Amount (current) 1858192
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 Depew, ERIE, NY, 14043-0001
Project Congressional District NY-26
Number of Employees 163
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1869901.16
Forgiveness Paid Date 2020-12-08
5581137303 2020-04-30 0248 PPP 26 College Street, Clinton, NY, 13354
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4305.01
Loan Approval Amount (current) 4305.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton, ONEIDA, NY, 13354-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State