Search icon

HUGHES INSURANCE AGENCY, INC.

Company Details

Name: HUGHES INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1958 (67 years ago)
Entity Number: 112690
ZIP code: 12804
County: Warren
Place of Formation: New York
Principal Address: 328 BAY ROAD, QUEENSBURY, NY, United States, 12804
Address: 328 BAY RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
LINDA ABODEELY Chief Executive Officer 445 GOGGINS ROAD, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 328 BAY RD, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141437914
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 15 KONCI TERRACE, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 445 GOGGINS ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-10-18 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2022-08-15 2023-08-17 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2022-05-03 2022-08-15 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
230817000729 2023-08-17 BIENNIAL STATEMENT 2022-08-01
170313006225 2017-03-13 BIENNIAL STATEMENT 2016-08-01
140804007255 2014-08-04 BIENNIAL STATEMENT 2014-08-01
20140407015 2014-04-07 ASSUMED NAME CORP INITIAL FILING 2014-04-07
120807006653 2012-08-07 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
137399.00
Total Face Value Of Loan:
137399.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137399
Current Approval Amount:
137399
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138312.3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State