Search icon

HUNGREDER INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: HUNGREDER INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2013 (13 years ago)
Entity Number: 4344013
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 698 YONKERS AVE, STE. 1D, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-294-9721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON HUNGREDER Chief Executive Officer 698 YONKERS AVE, STE. 1D, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
JASON HUNGREDER DOS Process Agent 698 YONKERS AVE, STE. 1D, YONKERS, NY, United States, 10704

Unique Entity ID

CAGE Code:
7Q713
UEI Expiration Date:
2017-10-23

Business Information

Activation Date:
2016-09-27
Initial Registration Date:
2016-09-23

Commercial and government entity program

CAGE number:
7Q713
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-09-14

Contact Information

POC:
JASON HUNGREDER
Corporate URL:
www.hungreder.com

Licenses

Number Status Type Date End date
10311203691 No data CORPORATE BROKER No data 2025-06-08
10991211923 No data REAL ESTATE PRINCIPAL OFFICE No data No data
10401358707 No data REAL ESTATE SALESPERSON No data 2025-11-05

History

Start date End date Type Value
2015-01-26 2017-01-03 Address 67 GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2015-01-26 2017-01-03 Address 67 GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2015-01-26 2017-01-03 Address 67 GRASSY SPRAIN RD, YONKERS, NY, 10710, 4516, USA (Type of address: Service of Process)
2013-01-10 2015-01-26 Address 67 GRASSY SPRAIN, YONKERS, NY, 10710, 4516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103006453 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150126006277 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130110000498 2013-01-10 CERTIFICATE OF INCORPORATION 2013-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2453451 FINGERPRINT INVOICED 2016-09-20 75 Fingerprint Fee
2453450 BLUEDOT INVOICED 2016-09-20 100 Bluedot Fee
2453447 LICENSE INVOICED 2016-09-20 25 Home Improvement Contractor License Fee
2453449 TRUSTFUNDHIC INVOICED 2016-09-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State