Search icon

HUNT CORPORATE SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HUNT CORPORATE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1981 (44 years ago)
Entity Number: 679376
ZIP code: 11732
County: Nassau
Place of Formation: New York
Address: 1045 OYSTER BAY ROAD, EAST NORWICH, NY, United States, 11732
Principal Address: 185 EXPRESS STREET, STE. 300, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURPHY & LYNCH P.C. DOS Process Agent 1045 OYSTER BAY ROAD, EAST NORWICH, NY, United States, 11732

Chief Executive Officer

Name Role Address
DAVID G. HUNT Chief Executive Officer 185 EXPRESS STREET, STE. 300, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
000-932-737
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
112557534
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
10301207461 ASSOCIATE BROKER 2026-05-30
31HU0407389 CORPORATE BROKER 2026-06-30
109931018 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 185 EXPRESS STREET, STE. 300, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 17 DUPONT STREET, STE 4, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-12-14 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2025-03-26 Address 1045 OYSTER BAY ROAD, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
2020-02-10 2021-02-01 Address 1045 OYSTER BAY ROAD, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326002758 2025-03-26 BIENNIAL STATEMENT 2025-03-26
230206001508 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210201061147 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200210060328 2020-02-10 BIENNIAL STATEMENT 2019-02-01
930921000165 1993-09-21 CERTIFICATE OF AMENDMENT 1993-09-21

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:
62700.00
Total Face Value Of Loan:
62700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$62,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,523.81
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $50,400
Rent: $12,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State