Search icon

JAMES HUNDT ARCHITECTURE, P.C.

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 (18 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

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)
2010-11-02 2012-11-16 Address 29 ALPINE DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2008-11-04 2010-11-02 Address 29 ALPINE DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2008-11-04 2010-11-02 Address 56 CLIFTON COUNTRY ROAD, STE 106, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2006-11-27 2010-11-02 Address 56 CLIFTON COUNTRY RD STE 106, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

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
081104003061 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061127000738 2006-11-27 CERTIFICATE OF INCORPORATION 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8711957109 2020-04-15 0248 PPP 434 STATE ST FL 2, SCHENECTADY, NY, 12305-2300
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-2300
Project Congressional District NY-20
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46126.93
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State