Search icon

G.E. HUTCHINS TRANSPORT, INC.

Company Details

Name: G.E. HUTCHINS TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1994 (31 years ago)
Entity Number: 1826007
ZIP code: 13480
County: Oneida
Place of Formation: New York
Address: 224 Cemetery Road, Waterville, NY, United States, 13480
Principal Address: 224 Cemetery Road, 224 Cemetery Road, Waterville, NY, United States, 13480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE HUTCHINS Chief Executive Officer 224 CEMETERY ROAD, WATERVILLE, NY, United States, 13480

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 Cemetery Road, Waterville, NY, United States, 13480

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 1020 DENSLOW DRIVE, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 224 CEMETERY ROAD, WATERVILLE, NY, 13480, USA (Type of address: Chief Executive Officer)
2014-07-29 2024-11-21 Address 1020 DENSLOW DRIVE, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2010-07-27 2014-07-29 Address 1020 DENSLOW DRIVE, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2010-07-27 2024-11-21 Address 1020 DENSLOW DRIVE, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121003989 2024-11-21 BIENNIAL STATEMENT 2024-11-21
170706002018 2017-07-06 BIENNIAL STATEMENT 2016-06-01
140729002327 2014-07-29 BIENNIAL STATEMENT 2014-06-01
120716002437 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100727002171 2010-07-27 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
32435.00
Total Face Value Of Loan:
32435.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32435
Current Approval Amount:
32435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32833.11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State