Search icon

D.N. HUBBARD CONSTRUCTION, INC.

Company Details

Name: D.N. HUBBARD CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2000 (25 years ago)
Date of dissolution: 17 Sep 2021
Entity Number: 2532727
ZIP code: 14867
County: Schuyler
Place of Formation: New York
Address: 1940 ELMIRA ROAD, NEWFIELD, NY, United States, 14867

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
DANIEL HUBBARD DOS Process Agent 1940 ELMIRA ROAD, NEWFIELD, NY, United States, 14867

Chief Executive Officer

Name Role Address
DANIEL HUBBARD Chief Executive Officer 1940 ELMIRA ROAD, NEWFIELD, NY, United States, 14867

History

Start date End date Type Value
2020-07-15 2022-05-11 Address 1940 ELMIRA ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process)
2012-08-01 2020-07-15 Address 1940 ELMIRA ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process)
2012-08-01 2022-05-11 Address 1940 ELMIRA ROAD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
2010-07-30 2012-08-01 Address 6725 STATE ROUTE 224, CAYUTA, NY, 14824, USA (Type of address: Service of Process)
2010-07-30 2012-08-01 Address 6725 STATE ROUTE 224, CAYUTA, NY, 14824, USA (Type of address: Principal Executive Office)
2010-07-30 2012-08-01 Address 6725 STATE ROUTE 224, CAYUTA, NY, 14824, USA (Type of address: Chief Executive Officer)
2008-07-28 2010-07-30 Address 241 RIDGE ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
2008-07-28 2010-07-30 Address 21 SPENCER AVE, CANDOR, NY, 13743, USA (Type of address: Chief Executive Officer)
2008-07-28 2010-07-30 Address 241 RIDGE ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2006-07-11 2008-07-28 Address 6725 STATE ROUTE 224, CAYUTA, NY, 14824, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220511003094 2021-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-17
200715060595 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180712006527 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160705008083 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709007098 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120801006340 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100730002070 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080728002577 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060711002629 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040824002465 2004-08-24 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7836957805 2020-06-04 0248 PPP 1940 ELMIRA RD, NEWFIELD, NY, 14867-9400
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5205
Loan Approval Amount (current) 5205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWFIELD, TOMPKINS, NY, 14867-9400
Project Congressional District NY-19
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5235.65
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2113417 Intrastate Non-Hazmat 2016-06-14 20000 2015 4 3 Private(Property)
Legal Name D N HUBBARD CONSTRUCTION
DBA Name -
Physical Address 1940 ELMIRA ROAD, NEWFIELD, NY, 14867, US
Mailing Address 1940 ELMIRA ROAD, NEWFIELD, NY, 14867, US
Phone (607) 738-9110
Fax (607) 564-6121
E-mail DHUBBARD23@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 13 Mar 2025

Sources: New York Secretary of State