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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUGHES INSURANCE AGENCY INC 401K PLAN 2022 141437914 2023-10-25 HUGHES INSURANCE AGENCY, INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5187933131
Plan sponsor’s address 328 BAY ROAD PO BOX 4630, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2023-10-25
Name of individual signing JOSEPH KONCIKOWSKI
HUGHES INSURANCE AGENCY INC 401K PLAN 2021 141437914 2022-09-23 HUGHES INSURANCE AGENCY, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5187933131
Plan sponsor’s address 328 BAY ROAD PO BOX 4630, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing LINDA ABODEELY
HUGHES INSURANCE AGENCY INC 401K PLAN 2020 141437914 2021-09-30 HUGHES INSURANCE AGENCY, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5187933131
Plan sponsor’s address 328 BAY ROAD PO BOX 4630, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing LINDA ABODEELY
HUGHES INSURANCE AGENCY INC 401K PLAN 2019 141437914 2020-09-16 HUGHES INSURANCE AGENCY, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5187933131
Plan sponsor’s address 328 BAY ROAD PO BOX 4630, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing LINDA ABODEELY
HUGHES INSURANCE AGENCY INC 401K PLAN 2018 141437914 2019-05-29 HUGHES INSURANCE AGENCY, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5187933131
Plan sponsor’s address 328 BAY ROAD PO BOX 4630, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing LINDA ABODEELY
HUGHES INSURANCE AGENCY INC 401K PLAN 2017 141437914 2018-06-18 HUGHES INSURANCE AGENCY, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5187933131
Plan sponsor’s address 328 BAY ROAD PO BOX 4630, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing LINDA ABODEELY
HUGHES INSURANCE AGENCY INC 401K PLAN 2016 141437914 2017-06-14 HUGHES INSURANCE AGENCY, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5187933131
Plan sponsor’s address 328 BAY ROAD PO BOX 4630, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing LINDA ABODEELY
HUGHES INSURANCE AGENCY INC 401K PLAN 2015 141437914 2016-06-01 HUGHES INSURANCE AGENCY, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5187933131
Plan sponsor’s address 328 BAY ROAD PO BOX 4630, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing LINDA ABODEELY
HUGHES INSURANCE AGENCY INC 401K PLAN 2014 141437914 2015-07-15 HUGHES INSURANCE AGENCY, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5187933131
Plan sponsor’s address 328 BAY ROAD PO BOX 4630, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing LINDA ABODEELY
HUGHES INSURANCE AGENCY INC 401K PLAN 2013 141437914 2014-06-23 HUGHES INSURANCE AGENCY, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 5187933131
Plan sponsor’s address 328 BAY ROAD PO BOX 4630, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing LINDA ABODEELY

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

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 445 GOGGINS ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 15 KONCI TERRACE, 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
2006-07-26 2023-08-17 Address 328 BAY RD / PO BOX 4630, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2004-08-31 2023-08-17 Address 15 KONCI TERRACE, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2004-08-31 2006-07-26 Address 328 BAY RD / PO BOX 4630, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2004-08-31 2006-07-26 Address 15 KONCI TERRACE, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
1996-08-05 2004-08-31 Address 15 KONCI TERRACE, LAKE GEORGE, NY, 12845, 3044, USA (Type of address: Chief Executive Officer)

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
100827002597 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080730002637 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060726002276 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040831002519 2004-08-31 BIENNIAL STATEMENT 2004-08-01
000823002299 2000-08-23 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1588927200 2020-04-15 0248 PPP 328 Bay Road, QUEENSBURY, NY, 12804
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137399
Loan Approval Amount (current) 137399
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address QUEENSBURY, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 14
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138312.3
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: New York Secretary of State