Search icon

HURRICANE TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HURRICANE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2005 (20 years ago)
Entity Number: 3298265
ZIP code: 14414
County: Livingston
Place of Formation: New York
Address: 53 GENESEE ST, STE 1, AVON, NY, United States, 14414

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHAWN PETTI Chief Executive Officer 53 GENESEE ST, STE 1, AVON, NY, United States, 14414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 GENESEE ST, STE 1, AVON, NY, United States, 14414

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KARA PETTI
Ownership and Self-Certifications:
Veteran
User ID:
P2642030

Unique Entity ID

Unique Entity ID:
NXKUQZLT5EK4
CAGE Code:
94E77
UEI Expiration Date:
2026-01-08

Business Information

Activation Date:
2025-01-10
Initial Registration Date:
2021-08-02

Form 5500 Series

Employer Identification Number (EIN):
203936408
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 53 GENESEE ST, STE 1, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2007-12-05 2023-12-04 Address 53 GENESEE ST, STE 1, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2007-12-05 2023-12-04 Address 53 GENESEE ST, STE 1, AVON, NY, 14414, USA (Type of address: Service of Process)
2005-12-29 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-12-29 2007-12-05 Address 53 GENESEE STREET, AVON, NY, 14414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001130 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220311000647 2022-03-11 BIENNIAL STATEMENT 2021-12-01
131231002088 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111220002703 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091208002967 2009-12-08 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
157900.00
Total Face Value Of Loan:
157900.00
Date:
2018-09-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Trademarks Section

Serial Number:
75780808
Mark:
BRAND2BRAND
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1999-08-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BRAND2BRAND

Goods And Services

For:
providing information regarding brand licensing to users of a global computer network
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$157,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$158,747.9
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $157,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State