Search icon

HUNTA INC.

Company Details

Name: HUNTA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1995 (30 years ago)
Entity Number: 1905751
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 31 W 34 ST, FL 8, NEW YORK, NY, United States, 10001
Principal Address: 31 W 34ST, FL 8, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUNTA INC DOS Process Agent 31 W 34 ST, FL 8, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL LAM Chief Executive Officer 31 W 34 ST, FL 8, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-05-27 2023-05-27 Address 31 W 34 ST, FL 8, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-19 2023-05-27 Address 31 W 34 ST, FL 8, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-03-19 2023-05-27 Address 31 W 34 ST, FL 8, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-03-03 2021-03-19 Address 38 W 32ND STREET, SUITE 1605, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-03-03 2021-03-19 Address 38 W 32ND STREET, SUITE 1605, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-07-26 2017-03-03 Address 315 5TH AVE SUITE 602, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-07-26 2017-03-03 Address 325 5TH AVE SUITE 602, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-07-26 2017-03-03 Address 315 5TH AVE SUITE 602, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230527000812 2023-05-27 BIENNIAL STATEMENT 2023-03-01
210319060048 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190510060539 2019-05-10 BIENNIAL STATEMENT 2019-03-01
170303006724 2017-03-03 BIENNIAL STATEMENT 2017-03-01
130726002001 2013-07-26 BIENNIAL STATEMENT 2013-03-01
090223002511 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070326002508 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050509002530 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030917002151 2003-09-17 BIENNIAL STATEMENT 2003-03-01
950322000300 1995-03-22 CERTIFICATE OF INCORPORATION 1995-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1591007403 2020-05-04 0202 PPP 315 5TH AVE RM 602, NEW YORK, NY, 10016-6591
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-6591
Project Congressional District NY-12
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17688.9
Forgiveness Paid Date 2021-06-04
1957588502 2021-02-19 0202 PPS 31 W 34th St Fl 8, New York, NY, 10001-3030
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3030
Project Congressional District NY-12
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17646.71
Forgiveness Paid Date 2021-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State