Search icon

ROBERT HUNTER PLUMBING & HEATING INC.

Company Details

Name: ROBERT HUNTER PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1971 (54 years ago)
Entity Number: 306995
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 685 ROUTE 32, PO BOX 523, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W HUNTER Chief Executive Officer 685 ROUTE 32, PO BOX 523, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 685 ROUTE 32, PO BOX 523, HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value
1997-04-15 1999-04-13 Address 685 ROUTE 32, PO BOX 523, HIGHLAND MILLS, NY, 10930, 0523, USA (Type of address: Chief Executive Officer)
1993-03-18 1997-04-15 Address 644 ROUTE 32, BOX 523, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
1993-03-18 1997-04-15 Address 644 ROUTE 32, BOX 523, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
1971-04-30 2009-04-15 Address RT #32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517002305 2013-05-17 BIENNIAL STATEMENT 2013-04-01
110513002822 2011-05-13 BIENNIAL STATEMENT 2011-04-01
090415002222 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070406003254 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050512002352 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030415002744 2003-04-15 BIENNIAL STATEMENT 2003-04-01
C325424-1 2002-12-27 ASSUMED NAME CORP INITIAL FILING 2002-12-27
010412002347 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990413002572 1999-04-13 BIENNIAL STATEMENT 1999-04-01
970415002831 1997-04-15 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3006927407 2020-05-06 0202 PPP 685 Route 32 PO Box 525, HIGHLAND MILLS, NY, 10930
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND MILLS, ORANGE, NY, 10930-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6942.8
Forgiveness Paid Date 2021-05-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State