Search icon

HUNTING RIDGE MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNTING RIDGE MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1999 (26 years ago)
Entity Number: 2360236
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 11 RIVERDALE AVENUE, PORT CHESTER, NY, United States, 10573
Address: 11 PUTNAM AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK STARR Chief Executive Officer 15 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PUTNAM AVENUE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2007-03-21 2009-04-02 Address 11 RIVERDALE AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2005-05-03 2007-03-21 Address 11 RIVERDALE AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2005-05-03 2007-03-21 Address 11 RIVERDALE AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2001-03-16 2005-05-03 Address 6 BATES LANE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2001-03-16 2005-05-03 Address 6 BATES LANE, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160113001055 2016-01-13 ANNULMENT OF DISSOLUTION 2016-01-13
DP-1937355 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090402002164 2009-04-02 BIENNIAL STATEMENT 2009-03-01
070321002482 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050503002623 2005-05-03 BIENNIAL STATEMENT 2005-03-01

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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,657.26
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $17,500
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State