Search icon

HUGHES OPTICIANS, INC.

Company Details

Name: HUGHES OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1987 (37 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

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
031022002588 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011030002597 2001-10-30 BIENNIAL STATEMENT 2001-11-01
991130002415 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971105002721 1997-11-05 BIENNIAL STATEMENT 1997-11-01
931129002768 1993-11-29 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5832178600 2021-03-20 0248 PPS 411 Kenwood Ave, Delmar, NY, 12054-3231
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141000
Loan Approval Amount (current) 141000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delmar, ALBANY, NY, 12054-3231
Project Congressional District NY-20
Number of Employees 8
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142456.36
Forgiveness Paid Date 2022-04-21
2622457102 2020-04-11 0248 PPP 411 Kenwood Ave, DELMAR, NY, 12054-3231
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123900
Loan Approval Amount (current) 123900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DELMAR, ALBANY, NY, 12054-3231
Project Congressional District NY-20
Number of Employees 6
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125546.34
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State