Search icon

JOHN G. HUBLER & SONS CONSTRUCTION, LLC

Company Details

Name: JOHN G. HUBLER & SONS CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558524
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 125 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
JOHN G. HUBLER & SONS CONSTRUCTION, LLC DOS Process Agent 125 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2014-04-08 2023-05-23 Address 125 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523002957 2023-05-23 BIENNIAL STATEMENT 2022-04-01
140616000650 2014-06-16 CERTIFICATE OF PUBLICATION 2014-06-16
140408000600 2014-04-08 ARTICLES OF ORGANIZATION 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1470187306 2020-04-28 0235 PPP 125 N PARK AVE, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92174
Loan Approval Amount (current) 92174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 11
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93042.71
Forgiveness Paid Date 2021-04-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State