Search icon

HURST-HOFER AGENCY, INC.

Company Details

Name: HURST-HOFER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1979 (46 years ago)
Entity Number: 562356
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Principal Address: 9517 Brewerton Rd Suite 2, Brewerton, NY, United States, 13029
Address: 5404 WALNUT HILL ROAD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JENNIFER DEMARIA DOS Process Agent 5404 WALNUT HILL ROAD, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
JENNIFER DEMARIA Chief Executive Officer 5404 WALNUT HILL RD, BREWERTOM, NY, United States, 13029

History

Start date End date Type Value
2017-05-30 2024-10-15 Address 5404 WALNUT HILL ROAD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
1979-06-07 2017-05-30 Address & SCHOENWALD, 499 SOUTH WARREN ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1979-06-07 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241015000139 2024-10-15 BIENNIAL STATEMENT 2024-10-15
20180911078 2018-09-11 ASSUMED NAME CORP INITIAL FILING 2018-09-11
170530001114 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30
A582099-3 1979-06-07 CERTIFICATE OF INCORPORATION 1979-06-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17616.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State