Search icon

HUNTER ELECTRIC, INC.

Company Details

Name: HUNTER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1993 (32 years ago)
Entity Number: 1751469
ZIP code: 11428
County: Nassau
Place of Formation: New York
Address: C/O ANTHONY DIPAOLO, 235-07 BRADCOCK AVE, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 235-70 BRADOCK AVE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO DIPAOLO Chief Executive Officer 235-07 BEADDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANTHONY DIPAOLO, 235-07 BRADCOCK AVE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2007-09-19 2009-08-04 Address C/O ANTHONY DIPAOCO, 235-07 BRADCOCK AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2007-09-19 2009-08-04 Address 235-70 BRADOCK AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2005-10-25 2007-09-19 Address 512 GARDEN BLVD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Principal Executive Office)
2005-10-25 2009-08-04 Address 512 GARDEN BLVD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer)
1995-09-20 2005-10-25 Address 512 GARDEN BLVD, GARDEN CITY S, NY, 11530, USA (Type of address: Chief Executive Officer)
1995-09-20 2005-10-25 Address 512 GARDEN BLVD, GARDEN CITY S, NY, 11530, USA (Type of address: Principal Executive Office)
1993-08-23 2007-09-19 Address 512 GARDEN BLVD., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130923002028 2013-09-23 BIENNIAL STATEMENT 2013-08-01
110822002474 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090804002328 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070919002179 2007-09-19 BIENNIAL STATEMENT 2007-08-01
051025002345 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030910002754 2003-09-10 BIENNIAL STATEMENT 2003-08-01
010809002259 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990825002310 1999-08-25 BIENNIAL STATEMENT 1999-08-01
950920002135 1995-09-20 BIENNIAL STATEMENT 1995-08-01
930909000145 1993-09-09 CERTIFICATE OF AMENDMENT 1993-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1078918302 2021-01-16 0202 PPS 23507 Braddock Ave, Queens Village, NY, 11428-1439
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145900
Loan Approval Amount (current) 145900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-1439
Project Congressional District NY-03
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146694.34
Forgiveness Paid Date 2021-10-22
9869267707 2020-05-01 0202 PPP 235-07 Braddock Ave, Queens Village, NY, 11428-1439
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145900
Loan Approval Amount (current) 145900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-1439
Project Congressional District NY-03
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147273.89
Forgiveness Paid Date 2021-04-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State