Search icon

HUSTED DAIRY, INC.

Company Details

Name: HUSTED DAIRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1993 (32 years ago)
Entity Number: 1760339
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 210 TERMINAL ROAD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 TERMINAL ROAD, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
DONALD L HUSTED SR Chief Executive Officer DONALD HUSTED JR, 210 TERMINAL ROAD, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2025-05-12 2025-05-12 Address DONALD HUSTED JR, 210 TERMINAL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2001-11-15 2025-05-12 Address DONALD HUSTED JR, 210 TERMINAL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1997-04-10 2001-11-15 Address 210 TERMINAL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1997-04-10 2025-05-12 Address 210 TERMINAL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1993-09-29 1997-04-10 Address 609 CAMBRIDGE AVENUE, MATTYDALE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512001544 2025-05-12 BIENNIAL STATEMENT 2025-05-12
130923002187 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111128002173 2011-11-28 BIENNIAL STATEMENT 2011-09-01
100421003574 2010-04-21 BIENNIAL STATEMENT 2009-09-01
070910002361 2007-09-10 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
28260.00
Total Face Value Of Loan:
28260.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199800.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
28261.00
Total Face Value Of Loan:
28261.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-03
Type:
Planned
Address:
210 W. TERMINAL ROAD, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2014-02-26
Type:
Planned
Address:
210 TERMINAL ROAD, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-10-08
Type:
Planned
Address:
210 TERMINAL ROAD, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28261
Current Approval Amount:
28261
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28478.45
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28260
Current Approval Amount:
28260
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28418.57

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-01-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State