Search icon

EDWARD HUGHES, INC.

Company Details

Name: EDWARD HUGHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1998 (26 years ago)
Entity Number: 2322152
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 140 SOUTHERN BOULEVARD, EAST PATCHOGUE, NY, United States, 11772
Principal Address: 140 SOUTHERN BLVD, E. PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD HUGHES, INC. DOS Process Agent 140 SOUTHERN BOULEVARD, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
EDWARD HUGHES Chief Executive Officer 140 SOUTHERN BLVD, E. PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2015-02-10 2020-12-02 Address 140 SOUTHERN BOULEVARD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1998-12-07 2015-02-10 Address 140 SOUTHERN BOULEVARD, EAST PATHCOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061887 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006869 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161219006311 2016-12-19 BIENNIAL STATEMENT 2016-12-01
150210006082 2015-02-10 BIENNIAL STATEMENT 2014-12-01
130130006235 2013-01-30 BIENNIAL STATEMENT 2012-12-01
110309002698 2011-03-09 BIENNIAL STATEMENT 2010-12-01
090210002043 2009-02-10 BIENNIAL STATEMENT 2008-12-01
070307002862 2007-03-07 BIENNIAL STATEMENT 2006-12-01
050311002521 2005-03-11 BIENNIAL STATEMENT 2004-12-01
021218002291 2002-12-18 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1343548801 2021-04-10 0235 PPP 29 Lambert Ave # 1, Farmingdale, NY, 11735-4006
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14968
Loan Approval Amount (current) 14968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-4006
Project Congressional District NY-03
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4211958710 2021-04-01 0235 PPP 140 Southern Blvd, East Patchogue, NY, 11772-5812
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-5812
Project Congressional District NY-02
Number of Employees 1
NAICS code 524113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6285.45
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State