Search icon

HUNTER BELL INC.

Company Details

Name: HUNTER BELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2006 (19 years ago)
Entity Number: 3403671
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 5433 WESTHEIMER, SUITE 1014, HOUSTON, TX, United States, 77056
Address: ATTN RICHARD KESTENBAUM, ESQ, 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, CA, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUNTER BELL Chief Executive Officer C/O KESTENBAUM, DANNENBERG & KLEIN, LLP260 MADISON AVENUE, 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O KESTENBAUM, DANNENBERG & KLEIN, LLP DOS Process Agent ATTN RICHARD KESTENBAUM, ESQ, 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, CA, United States, 10016

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address C/O KESTENBAUM, DANNENBERG & KLEIN, LLP260 MADISON AVENUE, 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-08-12 Address ATTN RICHARD KESTENBAUM ESQ, 260 MADISON AVENUE 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-08-03 2023-08-03 Address 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2023-08-03 2024-08-12 Address 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-01-11 2023-08-03 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2021-01-11 2023-08-03 Address ATTN RICHARD KESTENBAUM ESQ, 260 MADISON AVENUE 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-10-21 2023-08-03 Address 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-10-21 2021-01-11 Address 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812001012 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230803001498 2023-08-03 BIENNIAL STATEMENT 2022-08-01
210111000332 2021-01-11 CERTIFICATE OF AMENDMENT 2021-01-11
201021060518 2020-10-21 BIENNIAL STATEMENT 2020-08-01
130911002053 2013-09-11 BIENNIAL STATEMENT 2012-08-01
101021000964 2010-10-21 CERTIFICATE OF AMENDMENT 2010-10-21
101012002126 2010-10-12 BIENNIAL STATEMENT 2010-08-01
060822000667 2006-08-22 CERTIFICATE OF INCORPORATION 2006-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5109648709 2021-04-02 0202 PPP 364 W 52nd St, New York, NY, 10019-6216
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17460
Loan Approval Amount (current) 17460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6216
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17516.74
Forgiveness Paid Date 2021-08-11
2566918905 2021-04-27 0202 PPS 364 W 52nd St, New York, NY, 10019-6216
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17460
Loan Approval Amount (current) 17460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6216
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17507.05
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State