Search icon

THE HUTTON GROUP, INC.

Company Details

Name: THE HUTTON GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2014 (11 years ago)
Entity Number: 4633029
ZIP code: 07401
County: Westchester
Place of Formation: New Jersey
Address: 70 W ALLENDALE AVENUE, SUITE D, ALLENDALE, NJ, United States, 07401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 W ALLENDALE AVENUE, SUITE D, ALLENDALE, NJ, United States, 07401

Filings

Filing Number Date Filed Type Effective Date
140909000027 2014-09-09 APPLICATION OF AUTHORITY 2014-09-09

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
49952.00
Total Face Value Of Loan:
49952.00
Date:
2021-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
48645.00
Total Face Value Of Loan:
48645.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48645
Current Approval Amount:
48645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49227.41
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49952
Current Approval Amount:
49952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50763.55

Date of last update: 25 Mar 2025

Sources: New York Secretary of State