Search icon

JAMES HUNDT ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES HUNDT ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Nov 2006 (19 years ago)
Entity Number: 3442122
ZIP code: 12308
County: Saratoga
Place of Formation: New York
Address: 101 NOTT TER, APT 104, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES HUNDT ARCHITECTURE, P.C. DOS Process Agent 101 NOTT TER, APT 104, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
JAMES J HUNDT SR Chief Executive Officer 101 NOTT TER, APT 104, SCHENECTADY, NY, United States, 12308

Form 5500 Series

Employer Identification Number (EIN):
113799732
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-05 2020-11-02 Address 434 STATE ST, FLR 2, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2018-11-05 2020-11-02 Address 434 STATE ST, FLR 2, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2012-11-16 2018-11-05 Address 426 STATE ST 3RD FLR, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2010-11-02 2018-11-05 Address 426 STATE ST 3RD FLR, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2010-11-02 2012-11-16 Address 426 STATE ST 3RD FLR, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102061500 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006667 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141103006752 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121116006217 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101102002110 2010-11-02 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

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:
45600.00
Total Face Value Of Loan:
45600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$45,600
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,939.47
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $45,597
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$45,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,126.93
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $45,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State