Search icon

R.B. HUNT, INC.

Company Details

Name: R.B. HUNT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2003 (21 years ago)
Entity Number: 2968913
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 120 West Pulaski Road, Huntington Station, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL G EVANS DOS Process Agent 120 West Pulaski Road, Huntington Station, NY, United States, 11746

Chief Executive Officer

Name Role Address
DANIEL G EVANS Chief Executive Officer 120 WEST PULASKI ROAD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 120 WEST PULASKI ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-12-20 Address 120 WEST PULASKI ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-12-20 Address 120 West Pulaski Road, Huntington Station, NY, 11746, USA (Type of address: Service of Process)
2003-10-24 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-24 2023-05-01 Address 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220001213 2023-12-20 BIENNIAL STATEMENT 2023-12-20
230501001686 2023-05-01 BIENNIAL STATEMENT 2021-10-01
031024000003 2003-10-24 CERTIFICATE OF INCORPORATION 2003-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-14 No data 93 STREET, FROM STREET 62 AVENUE TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent has commerical refuse container stored the street without a permit
2016-02-12 No data 47 ROAD, FROM STREET 11 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation COMMERCIAL REFUSE on the roadway
2015-03-03 No data 169 STREET, FROM STREET 24 AVENUE TO STREET 24 ROAD No data Street Construction Inspections: Active Department of Transportation 10 yd cont ,no DOB permits on file for address
2015-01-24 No data 23 DRIVE, FROM STREET 19 STREET TO STREET 21 STREET No data Street Construction Inspections: Active Department of Transportation container
2014-12-20 No data 23 DRIVE, FROM STREET 19 STREET TO STREET 21 STREET No data Street Construction Inspections: Active Department of Transportation container
2014-12-11 No data 23 DRIVE, FROM STREET 19 STREET TO STREET 21 STREET No data Street Construction Inspections: Active Department of Transportation container
2014-11-07 No data 259 STREET, FROM STREET 82 AVENUE TO STREET 83 AVENUE No data Street Construction Inspections: Active Department of Transportation container placed
2014-10-23 No data SHORE AVENUE, FROM STREET 154 STREET TO STREET SUTPHIN BOULEVARD No data Street Construction Inspections: Active Department of Transportation active permit not on site
2014-10-04 No data 215 STREET, FROM STREET 58 AVENUE TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: Active Department of Transportation container placed
2014-08-29 No data DITMARS BOULEVARD, FROM STREET 95 STREET TO STREET 96 STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3234558510 2021-02-23 0235 PPS 120 W Pulaski Rd, Huntington Station, NY, 11746-1659
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23325
Loan Approval Amount (current) 23325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1659
Project Congressional District NY-01
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23475.49
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1719490 Intrastate Non-Hazmat 2023-12-13 4255 2023 1 1 Private(Property)
Legal Name R B HUNT INC
DBA Name -
Physical Address 120 WEST PULASKI RD, HUNTINGTON STATION, NY, 11746, US
Mailing Address 120 WEST PULASKI RD, HUNTINGTON STATION, NY, 11746, US
Phone (516) 497-6050
Fax (631) 498-0956
E-mail DEVANS@RBHUNT.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604579 Insurance 2016-08-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-08-17
Termination Date 2017-08-16
Date Issue Joined 2016-11-23
Section 1332
Sub Section IN
Status Terminated

Parties

Name CENTURY SURETY COMPANY
Role Plaintiff
Name R.B. HUNT, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State