Search icon

JACK HUNT COIN BROKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACK HUNT COIN BROKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2009 (16 years ago)
Entity Number: 3872566
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 2746 DELAWARE AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT A HUNT Chief Executive Officer 2746 DELAWARE AVE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2746 DELAWARE AVE, KENMORE, NY, United States, 14217

Legal Entity Identifier

LEI Number:
21380066KI2N8V7PHP55

Registration Details:

Initial Registration Date:
2017-04-12
Next Renewal Date:
2026-04-29
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
271282803
Plan Year:
2024
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-09 2025-07-09 Address 2746 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2025-07-08 2025-07-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-10-14 2025-07-09 Address 2746 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2011-10-14 2025-07-09 Address 2746 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2009-10-28 2011-10-14 Address ATTN: C. JACK HUNT, JR., 2746 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250709002760 2025-07-09 BIENNIAL STATEMENT 2025-07-09
131022002387 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111014002966 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091028000689 2009-10-28 CERTIFICATE OF INCORPORATION 2009-10-28

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$201,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$204,227.13
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $132,155
Utilities: $201
Mortgage Interest: $0
Rent: $20,389
Refinance EIDL: $0
Healthcare: $22206
Debt Interest: $26,849

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State