Search icon

HUXLEY 264 ENTERPRISES, INC.

Company Details

Name: HUXLEY 264 ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1997 (28 years ago)
Entity Number: 2159417
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 264 HUXLEY DR, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID J MITCHELL DOS Process Agent 264 HUXLEY DR, SNYDER, NY, United States, 14226

Chief Executive Officer

Name Role Address
DAVID J MITCHELL Chief Executive Officer 264 HUXLEY DR, SNYDER, NY, United States, 14226

History

Start date End date Type Value
1997-07-07 1999-08-18 Address 264 HUXLEY DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030709002506 2003-07-09 BIENNIAL STATEMENT 2003-07-01
990818002104 1999-08-18 BIENNIAL STATEMENT 1999-07-01
970707000162 1997-07-07 CERTIFICATE OF INCORPORATION 1997-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188337408 2020-05-04 0296 PPP 264 Huxley Dr, Amherst, NY, 14226-4817
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43100
Loan Approval Amount (current) 43100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-4817
Project Congressional District NY-26
Number of Employees 5
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43616.02
Forgiveness Paid Date 2021-07-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State