Search icon

HURLEY AGENCY OF NY INC.

Company Details

Name: HURLEY AGENCY OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2005 (20 years ago)
Entity Number: 3201664
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 837 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 6 Highview Rd, Stony Brook, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD F HURLEY Chief Executive Officer 837 JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
HURLEY AGENCY OF NY INC. DOS Process Agent 837 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 825 JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 837 JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2007-05-11 2024-04-11 Address 825 JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2005-05-06 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-06 2024-04-11 Address 825 EAST JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411003422 2024-04-11 BIENNIAL STATEMENT 2024-04-11
130703002364 2013-07-03 BIENNIAL STATEMENT 2013-05-01
110601002980 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090420002753 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070511003044 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050506000802 2005-05-06 CERTIFICATE OF INCORPORATION 2005-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7640767010 2020-04-07 0235 PPP 825 E Jericho Tpk, HUNTINGTON STATION, NY, 11746-7504
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57947
Loan Approval Amount (current) 57900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21908
Servicing Lender Name First Mid Bank & Trust, National Association
Servicing Lender Address 1515 Charleston Ave., MATTOON, IL, 61938-3932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-7504
Project Congressional District NY-01
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 40449
Originating Lender Name First Mid Bank and Trust National Association
Originating Lender Address COLUMBIA, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58307.28
Forgiveness Paid Date 2021-02-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State