Search icon

HUNTER ELEVATOR COMPANY, INC.

Company Details

Name: HUNTER ELEVATOR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1980 (45 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 640480
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: PO BOX 1126, MONROE, NY, United States, 10950
Principal Address: 36 OAKWOOD TRAIL S.AL, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1126, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JERRY DASTON Chief Executive Officer PO BOX 1126, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-04-24 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-08 2024-05-02 Address PO BOX 1126, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2002-06-20 2004-09-08 Address 25 MANGIN RD., MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1998-07-06 2024-05-02 Address PO BOX 1126, MONROE, NY, 10950, USA (Type of address: Service of Process)
1998-07-06 2004-09-08 Address 321 LAKE SHORE DRIVE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240502003172 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
040908003038 2004-09-08 BIENNIAL STATEMENT 2004-07-01
020620002608 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000710002076 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980706002480 1998-07-06 BIENNIAL STATEMENT 1998-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBOTVHP110016
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
510.00
Base And Exercised Options Value:
510.00
Base And All Options Value:
510.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-02-05
Description:
ANNUAL ELEVATOR INSPECTION FOR CHAIR LIFT AND GARAGE LIFT
Naics Code:
333921: ELEVATOR AND MOVING STAIRWAY MANUFACTURING
Product Or Service Code:
H335: INSPECT SVCS/SERVICE & TRADE EQ

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
27309.00
Total Face Value Of Loan:
27309.00
Date:
2020-05-27
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:
28597.00
Total Face Value Of Loan:
28597.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28597
Current Approval Amount:
28597
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
29017.73
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27309
Current Approval Amount:
27309
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
27558.15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State