Search icon

HUNTER-WINDHAM ABSTRACT CORP.

Company Details

Name: HUNTER-WINDHAM ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2006 (19 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GXAKDF828FN4 2023-10-06 6193 MAIN ST, TANNERSVILLE, NY, 12485, USA P.O. BOX 908, TANNERSVILLE, NY, 12485, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2022-10-19
Initial Registration Date 2022-10-06
Entity Start Date 2006-02-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541191

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH SCHNEIDER
Role MRS.
Address 6193 MAIN STREET, P.O. BOX 908, TANNERSVILLE, NY, 12485, USA
Government Business
Title PRIMARY POC
Name SARAH SCHNEIDER
Role MRS.
Address 6193 MAIN STREET, P.O. BOX 908, TANNERSVILLE, NY, 12485, USA
Past Performance Information not Available

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

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
2006-02-02 2023-02-21 Address P.O. BOX 298, 5428 MAIN STREET, WINDHAM, NY, 12496, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764308301 2021-01-21 0248 PPS 6193 Main Street, Tannersville, NY, 12485
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8732.92
Loan Approval Amount (current) 8732.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tannersville, GREENE, NY, 12485
Project Congressional District NY-19
Number of Employees 2
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8769.31
Forgiveness Paid Date 2021-06-25
9644207100 2020-04-15 0248 PPP 6193 MAIN ST, TANNERSVILLE, NY, 12485-7717
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TANNERSVILLE, GREENE, NY, 12485-7717
Project Congressional District NY-19
Number of Employees 2
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8056.28
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State