Search icon

HUBBARD INC.

Company Details

Name: HUBBARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1997 (28 years ago)
Entity Number: 2202183
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 238 W. JERICHO TURNPIKE, Huntington Station, NY, United States, 11746
Principal Address: 238 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUBBARD INC. DOS Process Agent 238 W. JERICHO TURNPIKE, Huntington Station, NY, United States, 11746

Chief Executive Officer

Name Role Address
BRUCE B. HUBBARD Chief Executive Officer 238 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113407404
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 238 W. JERICHO TURNPIKE, HUNTINGTON STA., NY, 11746, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 238 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 238 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, 3661, USA (Type of address: Chief Executive Officer)
2015-11-02 2023-11-02 Address 238 W. JERICHO TURNPIKE, HUNTINGTON STA., NY, 11746, USA (Type of address: Service of Process)
2015-11-02 2023-11-02 Address 238 W. JERICHO TURNPIKE, HUNTINGTON STA., NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102001324 2023-11-02 BIENNIAL STATEMENT 2023-11-01
221006000343 2022-10-06 BIENNIAL STATEMENT 2021-11-01
191101060043 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006086 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007777 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
140215.00
Total Face Value Of Loan:
140215.00

Trademarks Section

Serial Number:
75755908
Mark:
HUBCO
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-07-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HUBCO

Goods And Services

For:
Business services relating to the Establishment and Formation of Business and Corporation Entities
First Use:
1983-07-23
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140215
Current Approval Amount:
140215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141513.43

Date of last update: 31 Mar 2025

Sources: New York Secretary of State