Search icon

HURLEY BROTHERS

Company Details

Name: HURLEY BROTHERS
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1910 (115 years ago)
Entity Number: 29470
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 268 STATION STREET, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM R. HURLEY Chief Executive Officer 268 STATION STREET, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268 STATION STREET, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
1957-11-27 2010-12-16 Address 19 AVERYVILLE RD., LAKE PLACID, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220413000479 2022-04-13 BIENNIAL STATEMENT 2022-02-01
101216000784 2010-12-16 CERTIFICATE OF CHANGE 2010-12-16
040206000453 2004-02-06 CERTIFICATE OF MERGER 2004-02-06
B633397-2 1988-04-28 ASSUMED NAME CORP INITIAL FILING 1988-04-28
86074 1957-11-27 CERTIFICATE OF AMENDMENT 1957-11-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
57540.00
Total Face Value Of Loan:
57540.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57540
Current Approval Amount:
57540
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58044.46

Date of last update: 19 Mar 2025

Sources: New York Secretary of State