Search icon

HUCKO & JOHNSTON, LLC

Company Details

Name: HUCKO & JOHNSTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2015 (9 years ago)
Entity Number: 4864857
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1851 STONE ROAD, SUITE 102, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
HUCKO & JOHNSTON, LLC DOS Process Agent 1851 STONE ROAD, SUITE 102, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2015-12-16 2016-05-24 Address 497 CROSBY LANE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210728001018 2021-07-28 BIENNIAL STATEMENT 2021-07-28
160524000093 2016-05-24 CERTIFICATE OF CHANGE 2016-05-24
160331000100 2016-03-31 CERTIFICATE OF PUBLICATION 2016-03-31
151216010044 2015-12-16 ARTICLES OF ORGANIZATION 2015-12-16

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
29680.00
Total Face Value Of Loan:
29680.00
Date:
2020-04-09
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29680
Current Approval Amount:
29680
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29842.42
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20170

Date of last update: 25 Mar 2025

Sources: New York Secretary of State