Search icon

HUNTING RIDGE MOTORS, INC.

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)
1999-03-25 2004-11-19 Address 6 BATES LANE, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

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
041119000372 2004-11-19 CERTIFICATE OF CHANGE 2004-11-19
030303002532 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010316002798 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990325000263 1999-03-25 CERTIFICATE OF INCORPORATION 1999-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1332067307 2020-04-28 0202 PPP 41 COLUNBUS AVE, MT KISCO, NY, 10549
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17657.26
Forgiveness Paid Date 2021-04-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State