Search icon

HUNTERS PAINTING CORP

Company Details

Name: HUNTERS PAINTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2015 (10 years ago)
Entity Number: 4691844
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 571 MACON PL., UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 571 MACON PL., UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
2015-01-09 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-09 2018-06-15 Address 511 MACON PL, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180615000257 2018-06-15 CERTIFICATE OF CHANGE 2018-06-15
150109010251 2015-01-09 CERTIFICATE OF INCORPORATION 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7318837804 2020-06-03 0235 PPP 571 Macon Place, UNIONDALE, NY, 11553
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UNIONDALE, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42322.61
Forgiveness Paid Date 2022-01-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State