Search icon

HUGHES OPTICIANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUGHES OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1987 (38 years ago)
Entity Number: 1143379
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 411 KENWOOD AVENUE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E. HUGHES Chief Executive Officer 411 KENWOOD AVENUE, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 KENWOOD AVENUE, DELMAR, NY, United States, 12054

National Provider Identifier

NPI Number:
1134281652

Authorized Person:

Name:
MR. THOMAS EDWARD HUGHES
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
5184759774

History

Start date End date Type Value
1993-11-29 1997-11-05 Address 21 REGINA COURT, APARTMENT 1, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
1992-12-28 1997-11-05 Address 171 WHITEHALL RD, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
1992-12-28 1993-11-29 Address 411 KENWOOD AVE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
1992-12-28 1997-11-05 Address 411 KENWOOD AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
1987-11-27 1992-12-28 Address 177 WHITEHALL RD, ALBANY, NY, 12209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107007239 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120424003024 2012-04-24 BIENNIAL STATEMENT 2011-11-01
091201002592 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071204002472 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051213002913 2005-12-13 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
141000.00
Total Face Value Of Loan:
141000.00
Date:
2020-04-11
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:
123900.00
Total Face Value Of Loan:
123900.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141000
Current Approval Amount:
141000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142456.36
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123900
Current Approval Amount:
123900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125546.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State