Search icon

THE HUNTINGTON GROUP, INC.

Company Details

Name: THE HUNTINGTON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2002 (23 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 2817666
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 18 CENTRAL STREET, HUNTINGTON, NY, United States, 11743
Principal Address: 18 CENTRAL ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE HUNTINGTON GROUP, INC. DOS Process Agent 18 CENTRAL STREET, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
CATHERINE FRANZNICK Chief Executive Officer 18 CENTRAL ST, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2020-10-02 2023-07-17 Address 18 CENTRAL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2004-11-03 2023-07-17 Address 18 CENTRAL ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-10-01 2023-04-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-10-01 2023-07-17 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2002-10-01 2020-10-02 Address 18 CENTRAL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717003987 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
201002061144 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161027006314 2016-10-27 BIENNIAL STATEMENT 2016-10-01
141014007054 2014-10-14 BIENNIAL STATEMENT 2014-10-01
101028002443 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081114002477 2008-11-14 BIENNIAL STATEMENT 2008-10-01
061013002552 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041103002500 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021001000141 2002-10-01 CERTIFICATE OF INCORPORATION 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8172657200 2020-04-28 0235 PPP 18 CENTRAL ST, HUNTINGTON, NY, 11743-2624
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11871.67
Loan Approval Amount (current) 11871.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2624
Project Congressional District NY-01
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11970.87
Forgiveness Paid Date 2021-03-08
4032238406 2021-02-05 0235 PPS 18 Central St, Huntington, NY, 11743-2624
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2624
Project Congressional District NY-01
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8810.65
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State