Search icon

HUNTER FINANCIAL ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNTER FINANCIAL ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2000 (25 years ago)
Entity Number: 2483508
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 120 WHITE PLAINS RD SUITE 403, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUNTER FINANCIAL ADVISORS, INC. DOS Process Agent 120 WHITE PLAINS RD SUITE 403, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
DANIEL M JUECHTER Chief Executive Officer 120 WHITE PLAINS RD SUITE 403, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
134115320
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-23 2016-03-04 Address 660 WHITE PLAINS RD SUITE 445, TARRYTOWN, NY, 10591, 5139, USA (Type of address: Principal Executive Office)
2006-03-23 2016-03-04 Address 660 WHITE PLAINS RD SUITE 445, TARRYTOWN, NY, 10591, 5139, USA (Type of address: Chief Executive Officer)
2006-01-11 2016-03-04 Address 660 WHITE PLAINS RD SUITE 445, TARRYTOWN, NY, 10591, 5139, USA (Type of address: Service of Process)
2002-04-11 2006-03-23 Address 120 WHITE PLAINS RD SUITE 100, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2002-04-11 2006-03-23 Address 120 WHITE PLAINS RD SUITE 100, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200310060189 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180302006844 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160304006151 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140425006365 2014-04-25 BIENNIAL STATEMENT 2014-03-01
100422003071 2010-04-22 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
30600.00
Total Face Value Of Loan:
30600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30600
Current Approval Amount:
30600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30878.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State