Search icon

CHARLES J. HUSTED, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES J. HUSTED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1970 (55 years ago)
Entity Number: 231812
ZIP code: 13809
County: Chenango
Place of Formation: New York
Address: PO BOX 134/ 120 CHURCH ST, MT UPTON, NY, United States, 13809
Principal Address: 120 CHURCH ST, MT UPTON, NY, United States, 13809

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 134/ 120 CHURCH ST, MT UPTON, NY, United States, 13809

Chief Executive Officer

Name Role Address
DAVID A. HUSTED Chief Executive Officer 120 CHURCH ST / PO BOX 134, MT UPTON, NY, United States, 13809

Form 5500 Series

Employer Identification Number (EIN):
160977743
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

Permits

Number Date End date Type Address
A5KD-201652-324 2016-05-02 2016-07-16 Overweight Vehicle Load Permit No data
A5KD-201652-323 2016-05-02 2016-07-16 Overweight Vehicle Load Permit No data
A5KD-201652-322 2016-05-02 2016-07-16 Overweight Vehicle Load Permit No data
A5KD-201652-321 2016-05-02 2016-07-16 Overweight Vehicle Load Permit No data
A5KD-201652-325 2016-05-02 2016-07-16 Overweight Vehicle Load Permit No data

History

Start date End date Type Value
1998-05-14 2004-05-12 Address PO BOX 134, MT UPTON, NY, 13809, 0134, USA (Type of address: Chief Executive Officer)
1998-05-14 2002-04-24 Address ROUTE 8, MT UPTON, NY, 13809, 0134, USA (Type of address: Principal Executive Office)
1996-05-24 2002-04-24 Address PO BOX 134, RT 8, MT. UPTON, NY, 13809, 0134, USA (Type of address: Service of Process)
1992-12-07 1998-05-14 Address RT. 8, POB 134, MT. UPTON, NY, 13809, 0134, USA (Type of address: Chief Executive Officer)
1992-12-07 1998-05-14 Address RT. 8, POB 134, MT UPTON, NY, 13809, 0134, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180501006345 2018-05-01 BIENNIAL STATEMENT 2018-05-01
150417006160 2015-04-17 BIENNIAL STATEMENT 2014-05-01
120503006020 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100520002377 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080519002777 2008-05-19 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
78900.00
Total Face Value Of Loan:
747564.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78900
Current Approval Amount:
747564
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
752479.49

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 764-8447
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, RAW MILK
power Units:
52
Drivers:
58
Inspections:
49
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State