Search icon

HUNT COMPANIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNT COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1992 (33 years ago)
Entity Number: 1601132
ZIP code: 12809
County: Washington
Place of Formation: New York
Address: 515 COUNTY ROUTE 45, ARGYLE, NY, United States, 12809

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIE E. GONZALES Chief Executive Officer 515 COUNTY ROUTE 45, ARGYLE, NY, United States, 12809

DOS Process Agent

Name Role Address
AMIE E. GONZALES DOS Process Agent 515 COUNTY ROUTE 45, ARGYLE, NY, United States, 12809

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ECYKNWXNH1E5
CAGE Code:
91H90
UEI Expiration Date:
2024-03-02

Business Information

Doing Business As:
HUNT COMPANIES INC
Activation Date:
2023-03-06
Initial Registration Date:
2021-03-23

Form 5500 Series

Employer Identification Number (EIN):
141747013
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 515A COUNTY ROUTE 45, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 515 COUNTY ROUTE 45, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer)
2019-04-11 2024-03-14 Address 515A COUNTY ROUTE 45, ARGYLE, NY, 12809, USA (Type of address: Service of Process)
2019-04-11 2024-03-14 Address 515A COUNTY ROUTE 45, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer)
2000-02-15 2019-04-11 Address 515A COUNTY ROUTE 45, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240314001117 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220113002508 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200102061958 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190411060482 2019-04-11 BIENNIAL STATEMENT 2018-01-01
160606007096 2016-06-06 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
238183.00
Total Face Value Of Loan:
238183.00
Date:
2020-04-07
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:
239700.00
Total Face Value Of Loan:
239700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-14
Type:
Planned
Address:
1006 CENTRAL AVENUE, ALBANY, NY, 12202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-10-30
Type:
Prog Related
Address:
1436 WEST RIDGE ROAD, ROCHESTER, NY, 14615
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-29
Type:
Planned
Address:
MCDONALDS 42 SARATOGA AVE., WATERFORD, NY, 12188
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-09-19
Type:
Planned
Address:
MCDONALDS 391 CENTRAL AVE., ALBANY, NY, 12206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-04
Type:
Referral
Address:
RT 9 AT GROOMS ROAD, HALFMOON, NY, 12065
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239700
Current Approval Amount:
239700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
242216.85
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238183
Current Approval Amount:
238183
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
239565.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 638-8237
Add Date:
2019-01-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JENNINGS, II
Party Role:
Plaintiff
Party Name:
HUNT COMPANIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
RIVERSIDE APARTMENTS LIMITED
Party Role:
Plaintiff
Party Name:
HUNT COMPANIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State