Search icon

HUNTER-WINDHAM ABSTRACT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNTER-WINDHAM ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2006 (20 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 3315130
ZIP code: 12485
County: Greene
Place of Formation: New York
Address: P.O. BOX 908, Tannersville, NY, United States, 12485
Principal Address: 6193 MAIN STREET, Tannersville, NY, United States, 12485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 908, Tannersville, NY, United States, 12485

Chief Executive Officer

Name Role Address
SARAH M. SCHNEIDER, ESQ. Chief Executive Officer 6193 MAIN STREET, WINDHAM, NY, United States, 12496

Unique Entity ID

Unique Entity ID:
GXAKDF828FN4
CAGE Code:
9DLB6
UEI Expiration Date:
2023-10-06

Business Information

Activation Date:
2022-10-19
Initial Registration Date:
2022-10-06

Commercial and government entity program

CAGE number:
9DLB6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-10-19
SAM Expiration:
2023-10-06

Contact Information

POC:
SARAH SCHNEIDER

History

Start date End date Type Value
2023-02-21 2023-02-21 Address 6193 MAIN STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 5428 MAIN STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2022-07-25 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-22 2023-02-21 Address 5428 MAIN STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2006-02-02 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230606000242 2023-06-06 CERTIFICATE OF MERGER 2023-06-06
220822000015 2022-08-22 BIENNIAL STATEMENT 2022-02-01
230221000379 2022-07-25 CERTIFICATE OF CHANGE BY ENTITY 2022-07-25
100222002158 2010-02-22 BIENNIAL STATEMENT 2010-02-01
060202000799 2006-02-02 CERTIFICATE OF INCORPORATION 2006-02-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
8732.92
Total Face Value Of Loan:
8732.92
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
8000.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,732.92
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,732.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,769.31
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $8,729.92
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$8,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,056.28
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State