Search icon

HUNT INSURANCE AGENCY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HUNT INSURANCE AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2007 (18 years ago)
Entity Number: 3610924
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8780 Sheridan Drive, Williamsville, NY, United States, 14221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8780 Sheridan Drive, Williamsville, NY, United States, 14221

History

Start date End date Type Value
2008-06-13 2023-10-19 Address 11 PINCHOT COURT STE 100, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2007-12-31 2008-06-13 Address 8196 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019000546 2023-10-19 BIENNIAL STATEMENT 2021-12-01
200608060548 2020-06-08 BIENNIAL STATEMENT 2019-12-01
131218006324 2013-12-18 BIENNIAL STATEMENT 2013-12-01
120103002247 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091208002255 2009-12-08 BIENNIAL STATEMENT 2009-12-01

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:
73940.00
Total Face Value Of Loan:
73940.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$73,940
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,464.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $60,734
Utilities: $0
Mortgage Interest: $0
Rent: $2,000
Refinance EIDL: $0
Healthcare: $11206
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State