Search icon

HUNTINGTON FINANCIAL, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: HUNTINGTON FINANCIAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jul 2009
Business ALEI: 0978436
Annual report due: 28 Jul 2024
Business address: 2189 SILAS DEANE HWY SUITE 9 SUITE 9, ROCKY HILL, CT, 06067, United States
Mailing address: 2189 SILAS DEANE HWY STE. 9, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: RICH.HFI@ATT.NET

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role
Kennedy Luce LLC Agent

Officer

Name Role Business address Residence address
RICHARD HUNTINGTON Officer 2189 SILAS DEANE HWY, STE. 9, ROCKY HILL, CT, 06067, United States 201 STONEHILL DRIVE, ROCKY HILL, CT, 06067, United States

Director

Name Role Business address Residence address
RICHARD HUNTINGTON Director 2189 SILAS DEANE HWY, STE. 9, ROCKY HILL, CT, 06067, United States 201 STONEHILL DRIVE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010732919 2023-09-06 - Annual Report Annual Report -
BF-0009759218 2023-09-06 - Annual Report Annual Report -
BF-0011176063 2023-09-06 - Annual Report Annual Report -
BF-0011925661 2023-08-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006919720 2020-06-08 - Annual Report Annual Report 2020
0006568013 2019-06-03 - Annual Report Annual Report 2019
0006199720 2018-06-14 - Annual Report Annual Report 2018
0005865153 2017-06-12 - Annual Report Annual Report 2017
0005586123 2016-06-14 - Annual Report Annual Report 2016
0005348626 2015-06-15 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7565278501 2021-03-06 0156 PPS 2189 Silas Deane Hwy Ste 9, Rocky Hill, CT, 06067-2324
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43677
Loan Approval Amount (current) 43677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-2324
Project Congressional District CT-01
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43931.88
Forgiveness Paid Date 2021-10-08
7667367204 2020-04-28 0156 PPP 2189 SILAS DEANE HWY STE 9, ROCKY HILL, CT, 06067-2324
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY HILL, HARTFORD, CT, 06067-2324
Project Congressional District CT-01
Number of Employees 3
NAICS code 532490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41352.71
Forgiveness Paid Date 2021-03-16
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information