Search icon

HUBER ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUBER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1996 (29 years ago)
Entity Number: 2015855
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 232 broome st, 30 Browns Crossing Rd, Catskill, NY, United States, 12414
Principal Address: 30 BROWNS CROSSING, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 broome st, 30 Browns Crossing Rd, Catskill, NY, United States, 12414

Chief Executive Officer

Name Role Address
DALE E. HUBER, JR. Chief Executive Officer 232 BROOME STREET, CATSKILL, NY, United States, 12414

Form 5500 Series

Employer Identification Number (EIN):
141790997
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 232 BROOME STREET, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-29 2023-12-29 Address 232 BROOME STREET, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-04-03 Address 232 BROOME STREET, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-04-03 Address Huber Enterprises INC, 30 Browns Crossing Rd, Catskill, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003760 2024-04-03 BIENNIAL STATEMENT 2024-04-03
231229001071 2023-12-29 BIENNIAL STATEMENT 2023-12-29
140408006595 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120531002672 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100506002045 2010-05-06 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
87900.00
Total Face Value Of Loan:
87900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87900
Current Approval Amount:
87900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88807.9

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 945-1629
Add Date:
2007-01-22
Operation Classification:
Private(Property)
power Units:
8
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State