Search icon

HCH INTERIORS, INC.

Company Details

Name: HCH INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1990 (35 years ago)
Entity Number: 1414393
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 421 MURRAY AVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL CURRIE Chief Executive Officer 421 MURRAY AVE, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 MURRAY AVE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
1995-04-20 1998-01-20 Address 2208 WASHINGTON ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1995-04-20 1998-01-20 Address 2208 WASHINGTON ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1995-04-20 1998-01-20 Address 2208 WASHINGTON ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1990-01-16 2023-06-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1990-01-16 1995-04-20 Address 800 NORTH MAIN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218002029 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120328002531 2012-03-28 BIENNIAL STATEMENT 2012-01-01
100222002276 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080125002688 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060310003207 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040126002269 2004-01-26 BIENNIAL STATEMENT 2004-01-01
011226002341 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000201002367 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980120002864 1998-01-20 BIENNIAL STATEMENT 1998-01-01
950420002314 1995-04-20 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5846897402 2020-05-13 0296 PPP 421 MURRAY AVE, JAMESTOWN, NY, 14701-4743
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-4743
Project Congressional District NY-23
Number of Employees 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28210
Forgiveness Paid Date 2021-03-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State