Search icon

HUCKLEBERRY FINN POTTERY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HUCKLEBERRY FINN POTTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1962 (63 years ago)
Entity Number: 144981
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: WHITEMAN OSTERMAN & HANNA LLP, ONE COMMERCE PLAZA, Albany, NY, United States, 12260
Principal Address: 25 ERIE BLVD, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REID H SPERBER Chief Executive Officer 25 ERIE BLVD, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WHITEMAN OSTERMAN & HANNA LLP, ONE COMMERCE PLAZA, Albany, NY, United States, 12260

Links between entities

Type:
Headquarter of
Company Number:
0123690
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141471852
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-26 2012-03-29 Address 25 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
1995-12-18 1998-02-26 Address 25 ERIE BLVD., ALBANY, NY, 12204, USA (Type of address: Service of Process)
1995-03-30 1998-02-26 Address 95 TIVOLI ST, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1995-03-30 1998-02-26 Address 6 SAGE HILL LANE NORTH, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
1995-03-30 1995-12-18 Address CASTLE AT TEN THURROW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230000410 2021-12-30 BIENNIAL STATEMENT 2021-12-30
140417002156 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120329002168 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100308002094 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080213002260 2008-02-13 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
680800.00
Total Face Value Of Loan:
680800.00
Date:
2020-04-27
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:
680800.00
Total Face Value Of Loan:
680800.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
680800
Current Approval Amount:
680800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
686414.27
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
680800
Current Approval Amount:
680800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
685351.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State