Search icon

HUSTON ENGINEERING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HUSTON ENGINEERING, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2008 (18 years ago)
Entity Number: 3621483
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 500 FEDERAL ST., SUITE 400, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
CHRISTOPHER HUSTON, PE DOS Process Agent 500 FEDERAL ST., SUITE 400, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
830505318
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-07 Address 40 British American Blvd., Latham, NY, 12110, USA (Type of address: Service of Process)
2023-10-26 2025-07-02 Address 500 FEDERAL ST., SUITE 400, TROY, NY, 12180, USA (Type of address: Service of Process)
2020-01-07 2023-10-26 Address 500 FEDERAL ST., SUITE 400, TROY, NY, 12180, USA (Type of address: Service of Process)
2018-01-03 2020-01-07 Address 500 FEDERAL ST., SUITE 400, TROY, NY, 12180, USA (Type of address: Service of Process)
2008-01-23 2018-01-03 Address 299 SOUTH LAKE AVE., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250707003129 2025-07-03 CERTIFICATE OF CHANGE BY ENTITY 2025-07-03
250702002972 2025-07-02 BIENNIAL STATEMENT 2025-07-02
231026003466 2023-10-26 BIENNIAL STATEMENT 2022-01-01
200107060735 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180103006499 2018-01-03 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
214462.00
Total Face Value Of Loan:
214462.00
Date:
2020-04-11
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:
223900.00
Total Face Value Of Loan:
223900.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$214,462
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,236.45
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $214,461
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$223,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$223,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,402.77
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $223,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State