Search icon

HUTCHINGS AGENCY, INC.

Company Details

Name: HUTCHINGS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1984 (41 years ago)
Entity Number: 885357
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 45 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940
Principal Address: 45 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

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
HUTCHINGS AGENCY PROFIT SHARING PLAN 2023 141650153 2024-01-09 HUTCHINGS AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621330
Sponsor’s telephone number 8453432140
Plan sponsor’s address 682 EAST MAIN ST - SUITE 2D, MIDDLETOWN, NY, 10940
HUTCHINGS AGENCY PROFIT SHARING PLAN 2022 141650153 2023-01-17 HUTCHINGS AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621330
Sponsor’s telephone number 8453432140
Plan sponsor’s address 45 DOLSON AVE, MIDDLETOWN, NY, 10940
HUTCHINGS AGENCY PROFIT SHARING PLAN 2021 141650153 2022-01-10 HUTCHINGS AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621330
Sponsor’s telephone number 8453432140
Plan sponsor’s address 45 DOLSON AVE, MIDDLETOWN, NY, 10940
HUTCHINGS AGENCY PROFIT SHARING PLAN 2020 141650153 2021-04-28 HUTCHINGS AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621330
Sponsor’s telephone number 8453432140
Plan sponsor’s address 45 DOLSON AVE, MIDDLETOWN, NY, 10940
HUTCHINGS AGENCY PROFIT SHARING PLAN 2019 141650153 2020-05-14 HUTCHINGS AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621330
Sponsor’s telephone number 8453432140
Plan sponsor’s address 45 DOLSON AVE, MIDDLETOWN, NY, 10940
HUTCHINGS AGENCY DEFINED BENEFIT PLAN 2018 141650153 2019-08-13 HUTCHINGS AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621330
Sponsor’s telephone number 8453432140
Plan sponsor’s address 45 DOLSON AVE, MIDDLETOWN, NY, 10940
HUTCHINGS AGENCY DEFINED BENEFIT PLAN 2018 141650153 2019-12-23 HUTCHINGS AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621330
Sponsor’s telephone number 8453432140
Plan sponsor’s address 45 DOLSON AVE, MIDDLETOWN, NY, 10940
HUTCHINGS AGENCY PROFIT SHARING PLAN 2018 141650153 2019-08-23 HUTCHINGS AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621330
Sponsor’s telephone number 8453432140
Plan sponsor’s address 45 DOLSON AVE, MIDDLETOWN, NY, 10940
HUTCHINGS AGENCY PROFIT SHARING PLAN 2017 141650153 2018-02-23 HUTCHINGS AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621330
Sponsor’s telephone number 8453432140
Plan sponsor’s address 45 DOLSON AVE, MIDDLETOWN, NY, 10940
HUTCHINGS AGENCY DEFINED BENEFIT PLAN 2017 141650153 2018-02-23 HUTCHINGS AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621330
Sponsor’s telephone number 8453432140
Plan sponsor’s address 45 DOLSON AVE, MIDDLETOWN, NY, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
DOUGLAS R HUTCHINGS Chief Executive Officer 45 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1993-02-03 2002-01-02 Address 10 MINE HILL RD, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer)
1993-02-03 2008-01-10 Address 10 MINE HILL RD, OTISVILLE, NY, 10963, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140228002310 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120202002554 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100113002589 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080110002829 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060201003046 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040108002612 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020102002537 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000202002064 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980126002015 1998-01-26 BIENNIAL STATEMENT 1998-01-01
940201002438 1994-02-01 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6178898102 2020-07-21 0202 PPP 45 Dolson Ave, Middletown, NY, 10940-6422
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64900
Loan Approval Amount (current) 64900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-6422
Project Congressional District NY-18
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65509.88
Forgiveness Paid Date 2021-07-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State