Search icon

HULBERT ENGINEERING AND LAND SURVEYING, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HULBERT ENGINEERING AND LAND SURVEYING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 2012 (13 years ago)
Entity Number: 4290322
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 33 Lewis Road, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HULBERT ENGINEERING AND LAND SURVEYING DPC DOS Process Agent 33 Lewis Road, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
GENE HULBERT JR Chief Executive Officer 33 LEWIS ROAD, BINGHAMTON, NY, United States, 13905

Unique Entity ID

CAGE Code:
36XG4
UEI Expiration Date:
2020-06-28

Business Information

Activation Date:
2019-04-30
Initial Registration Date:
2005-03-09

Form 5500 Series

Employer Identification Number (EIN):
461017049
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-06 2024-08-06 Address CENTRE PLAZA, 53 CHENANGO STREET, 8TH FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 33 LEWIS ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address CENTRE PLAZA, 53 CHENANGO STREET, 8TH FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2023-12-15 Address 33 LEWIS ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806000405 2024-08-06 BIENNIAL STATEMENT 2024-08-06
231215002583 2023-12-15 BIENNIAL STATEMENT 2023-12-15
200810060227 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180802006248 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160803006175 2016-08-03 BIENNIAL STATEMENT 2016-08-01

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$211,028.6
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,028.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$212,872.93
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $211,028.6
Jobs Reported:
19
Initial Approval Amount:
$197,919.34
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,919.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$199,312.91
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $197,914.34
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State