Search icon

L G HUNTINGTON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L G HUNTINGTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1996 (29 years ago)
Entity Number: 2080111
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 70 east main street, SMITHTOWN, NY, United States, 11787
Principal Address: 68 BURR ROAD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
elizabeth campfield Agent 70 EAST MAIN STREET, SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 east main street, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ELIZABETH Chief Executive Officer 68 BURR ROAD, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 33 GERARD ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 68 BURR ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-01-15 Address 70 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
2023-10-31 2024-01-15 Address 33 GERARD ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-01-15 Address 70 east main street, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115001198 2024-01-15 BIENNIAL STATEMENT 2024-01-15
231031002014 2023-08-23 CERTIFICATE OF CHANGE BY ENTITY 2023-08-23
020926002096 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001003002199 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981001002544 1998-10-01 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,640
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,938.82
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $31,640
Jobs Reported:
13
Initial Approval Amount:
$31,156.75
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,156.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,412.93
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $31,154.75
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State