Search icon

HUNT ENTERPRISES, INC.

Company Details

Name: HUNT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1979 (45 years ago)
Date of dissolution: 13 Apr 1988
Entity Number: 590047
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 10 rabro drive, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUNT ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2023 112236013 2024-06-07 HUNT ENTERPRISES, INC. 576
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 551112
Sponsor’s telephone number 6315826665
Plan sponsor’s address 10 RABRO DRIVE, HAUPPAUGE, NY, 11788
HUNT ENTERPRISES, INC. EMPLOYEES' BENEFIT PLAN 2009 112236013 2011-06-06 HUNT ENTERPRISES, INC. 106
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1989-12-01
Business code 722210
Sponsor’s telephone number 6315826665
Plan sponsor’s mailing address 10 RABRO DRIVE, HAUPPAGE, NY, 11788
Plan sponsor’s address 10 RABRO DRIVE, HAUPPAGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112236013
Plan administrator’s name HUNT ENTERPRISES, INC.
Plan administrator’s address 10 RABRO DRIVE, HAUPPAGE, NY, 11788
Administrator’s telephone number 6315826665

Number of participants as of the end of the plan year

Active participants 115
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-06
Name of individual signing MARIE HEINLEIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
katie hunt rotolo DOS Process Agent 10 rabro drive, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1979-10-29 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-10-29 2025-02-12 Address 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002764 2025-01-21 CERTIFICATE OF AMENDMENT 2025-01-21
20210604009 2021-06-04 ASSUMED NAME LLC INITIAL FILING 2021-06-04
DP-105318 1988-04-13 DISSOLUTION BY PROCLAMATION 1988-04-13
A617216-5 1979-10-29 CERTIFICATE OF INCORPORATION 1979-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054227202 2020-04-15 0235 PPP 10 Rabro Drive, HAUPPAUGE, NY, 11788
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5350600
Loan Approval Amount (current) 5350600
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 38908
Servicing Lender Name Bremer Bank, National Association
Servicing Lender Address 372 St. Peter St, SAINT PAUL, MN, 55102-1302
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 357
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38908
Originating Lender Name Bremer Bank, National Association
Originating Lender Address SAINT PAUL, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5411582.18
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Feb 2025

Sources: New York Secretary of State