Search icon

HUNTINGTON WESTFORD, INC.

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)
1993-04-23 1998-01-29 Address PO BOX 202, MAIN STREET, WESTFORD, NY, 13488, USA (Type of address: Principal Executive Office)
1993-04-23 1998-01-29 Address PO BOX 202, MAIN STREET COUNTY ROUTE 34, WESTFORD, NY, 13488, USA (Type of address: Service of Process)
1993-04-23 1998-01-29 Address PO BOX 202, MAIN STREET, WESTFORD, NY, 13488, USA (Type of address: Chief Executive Officer)
1966-01-05 1993-04-23 Address NO ST. ADD, WESTFORD, NY, USA (Type of address: Service of Process)

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
040112002377 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020107002090 2002-01-07 BIENNIAL STATEMENT 2002-01-01
000307002377 2000-03-07 BIENNIAL STATEMENT 2000-01-01
980129002487 1998-01-29 BIENNIAL STATEMENT 1998-01-01
960221002147 1996-02-21 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6260878400 2021-02-10 0248 PPS 1702 County Highway 34, Schenevus, NY, 12155-3207
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61737.83
Loan Approval Amount (current) 61737.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenevus, OTSEGO, NY, 12155-3207
Project Congressional District NY-21
Number of Employees 6
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62255.41
Forgiveness Paid Date 2021-12-15
3591147300 2020-04-29 0248 PPP PO Box 202, WESTFORD, NY, 13488
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57928.8
Loan Approval Amount (current) 57928.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTFORD, OTSEGO, NY, 13488-0001
Project Congressional District NY-21
Number of Employees 6
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58349.38
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
55514 Interstate 2025-02-13 390000 2024 3 3 Private(Property)
Legal Name HUNTINGTON WESTFORD INC
DBA Name -
Physical Address MAIN ST BOX 202, WESTFORD, NY, 13488, US
Mailing Address P O BOX 202, WESTFORD, NY, 13488-0202, US
Phone (607) 638-5614
Fax -
E-mail RHUNTINGTON60@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State