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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
25298.00
Total Face Value Of Loan:
25298.00
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:
18200.00
Total Face Value Of Loan:
18200.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25298
Current Approval Amount:
25298
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25440.78
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18387.98

Date of last update: 15 Mar 2025

Sources: New York Secretary of State