Search icon

S.J. HUGHES & ASSOCIATES, LTD.

Company Details

Name: S.J. HUGHES & ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2634932
ZIP code: 10022
County: Kings
Place of Formation: New York
Principal Address: 1937 EMPRESS COURT, NAPLES, FL, United States, 34110
Address: BOB JACOBS, ESQ, 825 3RD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORMSER KIELY GALEF & JACOBS DOS Process Agent BOB JACOBS, ESQ, 825 3RD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SUSAN HUGHES Chief Executive Officer P.O BOX 7636, NAPLES, FL, United States, 34101

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 504 MARINERS PT, HOPATCONG, NJ, 07843, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address P.O BOX 7636, NAPLES, FL, 34101, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address P.O BOX 7636, NAPLES, FL, 34101, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2025-05-01 Address P.O BOX 7636, NAPLES, FL, 34101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048733 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230531004074 2023-05-31 BIENNIAL STATEMENT 2023-05-01
210503061273 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190507060477 2019-05-07 BIENNIAL STATEMENT 2019-05-01
150501006828 2015-05-01 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State