Search icon

HUGH NAME IT BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUGH NAME IT BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2011 (14 years ago)
Entity Number: 4048637
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 407 Ashokan Road, Kingston, NY, United States, 12401
Principal Address: 407 ASHOKAN RD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HUGH NAME IT BUILDERS INC. DOS Process Agent 407 Ashokan Road, Kingston, NY, United States, 12401

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
HUGH CUMMINGS Chief Executive Officer 407 ASHOKAN RD, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 407 ASHOKAN RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 407 ASHOKAN RD, KINGSTON, NY, 12401, 7846, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-05-01 2025-03-07 Address 407 ASHOKAN ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2017-01-03 2020-05-01 Address 407 ASHOKAN RD, KINGSTON, NY, 12401, 7846, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307002206 2025-03-07 BIENNIAL STATEMENT 2025-03-07
221206001371 2022-12-06 BIENNIAL STATEMENT 2021-01-01
200501060738 2020-05-01 BIENNIAL STATEMENT 2019-01-01
170103007897 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150129006370 2015-01-29 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
47087.50
Total Face Value Of Loan:
47087.50
Date:
2020-04-28
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:
47000.00
Total Face Value Of Loan:
47000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$47,087.5
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,087.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,411.31
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $47,086.5
Jobs Reported:
6
Initial Approval Amount:
$47,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,549.84
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $47,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State