Search icon

HILLS ADJUSTMENT BUREAU INC.

Company Details

Name: HILLS ADJUSTMENT BUREAU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1985 (40 years ago)
Date of dissolution: 11 Aug 2022
Entity Number: 1022382
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD SCHRIER ESQ DOS Process Agent 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112750384
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1985-08-30 2023-01-08 Address 591 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1985-08-30 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230108000386 2022-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-11
B263021-3 1985-08-30 CERTIFICATE OF INCORPORATION 1985-08-30

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
33993.00
Total Face Value Of Loan:
33993.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33993
Current Approval Amount:
33993
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34434.44

Date of last update: 16 Mar 2025

Sources: New York Secretary of State