Search icon

HUB ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUB ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1994 (31 years ago)
Date of dissolution: 26 Apr 2023
Entity Number: 1866404
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1503 CLEVELAND AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHLOMO HUBER DOS Process Agent 1503 CLEVELAND AVE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
SHLOMO HUBER Chief Executive Officer 1503 CLEVELAND AVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1996-10-24 2023-07-26 Address 247 WEST 38TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1994-11-08 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-08 1996-10-24 Address 424 STAR STREET, EAST MEADOW, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726003385 2023-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-26
220615003499 2022-06-15 BIENNIAL STATEMENT 2020-11-01
961024000007 1996-10-24 CERTIFICATE OF CHANGE 1996-10-24
950407000195 1995-04-07 CERTIFICATE OF AMENDMENT 1995-04-07
941108000376 1994-11-08 CERTIFICATE OF INCORPORATION 1994-11-08

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$70,000
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,146.85
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $70,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State