Search icon

MYRON M. HUNT, INC.

Company Details

Name: MYRON M. HUNT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1962 (63 years ago)
Entity Number: 146459
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 31 HOPKINS ROAD / SUITE 100, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 31 HOPKINS ROAD / SUITE 100, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW M. HUNT Chief Executive Officer 31 HOPKINS ROAD / SUITE 100, AMHERST, NY, United States, 14221

DOS Process Agent

Name Role Address
MYRON M. HUNT, INC. DOS Process Agent 31 HOPKINS ROAD / SUITE 100, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
160852098
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-27 2014-11-18 Address 31 HOPKINS ROAD / SUITE 100, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-01-02 2014-11-18 Address 325 ESSJAY ROAD SUITE 200, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1994-04-08 2014-11-18 Address 4 CATHEDRAL PARK 4TH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1994-04-08 2012-04-27 Address 4 CATHEDRAL PARK 4TH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1994-04-08 2007-01-02 Address 4 CATHEDRAL PARK 4TH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141118006461 2014-11-18 BIENNIAL STATEMENT 2014-03-01
120427002421 2012-04-27 BIENNIAL STATEMENT 2012-03-01
070102000189 2007-01-02 CERTIFICATE OF AMENDMENT 2007-01-02
060503002833 2006-05-03 BIENNIAL STATEMENT 2006-03-01
040618002799 2004-06-18 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
-110000.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State