Search icon

HUBBARD ELECTRIC LLC

Company Details

Name: HUBBARD ELECTRIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2006 (19 years ago)
Entity Number: 3344264
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 178 HUBBARD AVENUE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 178 HUBBARD AVENUE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2006-04-05 2010-05-04 Address 212 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100504002105 2010-05-04 BIENNIAL STATEMENT 2010-04-01
060706000835 2006-07-06 CERTIFICATE OF PUBLICATION 2006-07-06
060405000279 2006-04-05 ARTICLES OF ORGANIZATION 2006-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9457967110 2020-04-15 0235 PPP 178 HUBBARD AVE, RIVERHEAD, NY, 11901-2340
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2340
Project Congressional District NY-01
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28575.48
Forgiveness Paid Date 2021-08-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State