Search icon

MICHAEL HUNT, INC.

Company Details

Name: MICHAEL HUNT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1966 (59 years ago)
Date of dissolution: 23 Oct 2001
Entity Number: 202681
County: Orange
Place of Formation: New York
Address: NO ST. ADD., SPARROWBUSH, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL HUNT, INC. DOS Process Agent NO ST. ADD., SPARROWBUSH, NY, United States

Filings

Filing Number Date Filed Type Effective Date
011023000157 2001-10-23 CERTIFICATE OF DISSOLUTION 2001-10-23
000703000415 2000-07-03 ANNULMENT OF DISSOLUTION 2000-07-03
C215163-2 1994-09-16 ASSUMED NAME CORP INITIAL FILING 1994-09-16
DP-966906 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
580805-4 1966-10-04 CERTIFICATE OF INCORPORATION 1966-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2250843 0213100 1986-03-03 EAST MAIN STREET, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-04
Case Closed 1986-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-03-10
Abatement Due Date 1986-03-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
138032 0213100 1984-03-30 167 171 DOLSON AVE, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-02
Case Closed 1984-04-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-04-06
Abatement Due Date 1984-04-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1984-04-06
Abatement Due Date 1984-04-09
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865398701 2021-04-03 0202 PPP 14607, Jamaica, NY, 11435
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435
Project Congressional District NY-05
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20971.46
Forgiveness Paid Date 2021-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State