Search icon

HUNTINGTON WESTFORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNTINGTON WESTFORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1966 (59 years ago)
Entity Number: 194241
ZIP code: 13488
County: Otsego
Place of Formation: New York
Address: PO BOX 202, MAIN ST CO RT 34, WESTFORD, NY, United States, 13488
Principal Address: MAIN ST. 1702 CO HWY 34, WESTFORD, NY, United States, 13488

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 202, MAIN ST CO RT 34, WESTFORD, NY, United States, 13488

Chief Executive Officer

Name Role Address
ROBERT L. HUNTINGTON JR. Chief Executive Officer MAIN ST. 1702 CO HWY 34, WESTFORD, NY, United States, 13488

History

Start date End date Type Value
2000-03-07 2002-01-07 Address MAIN ST. 1702 CO HWY 34, WESTFORD, NY, 13488, 0202, USA (Type of address: Principal Executive Office)
2000-03-07 2002-01-07 Address PO BOX 202, MAIN ST., WESTFORD, NY, 13488, 0202, USA (Type of address: Chief Executive Officer)
1998-01-29 2000-03-07 Address PO BOX 202 MAIN ST, WESTFORD, NY, 13488, 0202, USA (Type of address: Principal Executive Office)
1998-01-29 2002-01-07 Address PO BOX 202 MAIN ST, CO RT 34, WESTFORD, NY, 13488, 0202, USA (Type of address: Service of Process)
1998-01-29 2000-03-07 Address PO BOX 202 MAIN ST, WESTFORD, NY, 13488, 0202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140221002318 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120209002813 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100203002306 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080122002020 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060216003298 2006-02-16 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
61737.83
Total Face Value Of Loan:
61737.83
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:
57928.80
Total Face Value Of Loan:
57928.80

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57928.8
Current Approval Amount:
57928.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58349.38
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61737.83
Current Approval Amount:
61737.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62255.41

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State