Search icon

HOUGHTON DEVELOPMENT GROUP, INC.

Company Details

Name: HOUGHTON DEVELOPMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1994 (31 years ago)
Entity Number: 1825158
ZIP code: 14744
County: Allegany
Place of Formation: New York
Principal Address: 9722 GENESEE ST, HOUGHTON, NY, United States, 14744
Address: 9829 Seymour Street, Houghton, NY, United States, 14744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J BATES Chief Executive Officer 7482 CENTERVILLE RD, HOUGHTON, NY, United States, 14744

DOS Process Agent

Name Role Address
C/O THOMAS MINER DOS Process Agent 9829 Seymour Street, Houghton, NY, United States, 14744

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 7482 CENTERVILLE RD, HOUGHTON, NY, 14744, USA (Type of address: Chief Executive Officer)
2014-06-12 2024-10-07 Address 9829 SEYMOUR ST., HOUGHTON, NY, 14744, USA (Type of address: Service of Process)
2006-06-07 2024-10-07 Address 7482 CENTERVILLE RD, HOUGHTON, NY, 14744, USA (Type of address: Chief Executive Officer)
1996-07-01 2006-06-07 Address RD 1 BOX 32, HOUGHTON, NY, 14744, USA (Type of address: Chief Executive Officer)
1994-06-01 2014-06-12 Address RD#1, BOX 7A, HOUGHTON, NY, 14744, USA (Type of address: Service of Process)
1994-06-01 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007002457 2024-10-07 BIENNIAL STATEMENT 2024-10-07
200602061360 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160601006175 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140612006751 2014-06-12 BIENNIAL STATEMENT 2014-06-01
100629002950 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080613002290 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060607002270 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040625002650 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020530002485 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000607002396 2000-06-07 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5318918507 2021-02-27 0296 PPS 9722 County Road 35, Houghton, NY, 14744-8773
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25298
Loan Approval Amount (current) 25298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Houghton, ALLEGANY, NY, 14744-8773
Project Congressional District NY-23
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25440.78
Forgiveness Paid Date 2021-10-04
8200607401 2020-05-18 0296 PPP 9722 Genesee Street, Houghton, NY, 14744-8773
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Houghton, ALLEGANY, NY, 14744-8773
Project Congressional District NY-23
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18387.98
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State