Search icon

HILLVIEW OWNERS CORP.

Company Details

Name: HILLVIEW OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1985 (40 years ago)
Entity Number: 1027906
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 fifth AVENUE, 10th floor, NEW YORK CITY, NY, United States, 10017
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TERRI THRASH Chief Executive Officer 345 WEST 145TH STREET, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 fifth AVENUE, 10th floor, NEW YORK CITY, NY, United States, 10017

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 345 WEST 145TH STREET, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address C/O MIDBORO MANAGEMENT INC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-03-07 Address C/O MIDBORO MANAGEMENT INC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-03-07 Address 575 fifth AVENUE, 10th floor, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process)
2023-10-17 2023-03-07 Address 345 WEST 145TH STREET, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address C/O MIDBORO MANAGEMENT INC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-09-09 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2023-09-01 2023-09-01 Address 345 WEST 145TH STREET, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-09-01 Address 345 WEST 145TH STREET, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230901006016 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230307003328 2023-03-07 BIENNIAL STATEMENT 2021-09-01
231017002308 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
201020060183 2020-10-20 BIENNIAL STATEMENT 2019-09-01
170905006961 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150909006461 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130909006956 2013-09-09 BIENNIAL STATEMENT 2013-09-01
130712002157 2013-07-12 BIENNIAL STATEMENT 2011-09-01
051102002660 2005-11-02 BIENNIAL STATEMENT 2005-09-01
990923002372 1999-09-23 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8994148500 2021-03-10 0202 PPP 345 W 145th St, New York, NY, 10031-5302
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177336
Loan Approval Amount (current) 177336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-5302
Project Congressional District NY-13
Number of Employees 9
NAICS code 813990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 178666.02
Forgiveness Paid Date 2021-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State