Search icon

THE HUTCHINGS FINANCIAL GROUP, INC.

Company Details

Name: THE HUTCHINGS FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2004 (21 years ago)
Entity Number: 3024920
ZIP code: 14534
County: Livingston
Place of Formation: New York
Address: 179 SULLY'S TRAIL, SUITE 301, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE HUTCHINGS FINANCIAL GROUP, INC. DOS Process Agent 179 SULLY'S TRAIL, SUITE 301, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
BENTLEY G HUTCHINGS Chief Executive Officer 179 SULLY'S TRAIL, SUITE 301, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
200870945
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-04 2018-03-02 Address 4265 REED RD, LIVONIA, NY, 14487, USA (Type of address: Principal Executive Office)
2008-03-04 2018-03-02 Address 4265 REED RD, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)
2008-03-04 2018-03-02 Address 4265 REED RD, LIVONIA, NY, 14487, USA (Type of address: Service of Process)
2006-04-05 2008-03-04 Address 4265 B READ RD, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)
2006-04-05 2008-03-04 Address 4265 B REED ROAD, LIVONIA, NY, 14487, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061346 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006339 2018-03-02 BIENNIAL STATEMENT 2018-03-01
141023006170 2014-10-23 BIENNIAL STATEMENT 2014-03-01
120418002914 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100408003248 2010-04-08 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
52800.00
Total Face Value Of Loan:
52800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52800
Current Approval Amount:
52800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53203.33

Date of last update: 29 Mar 2025

Sources: New York Secretary of State