Search icon

HILLVIEW OWNERS CORP.

Company claim

Is this your business?

Get access!

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 2023-03-07 Address 345 WEST 145TH STREET, NEW YORK, NY, 10031, 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 2023-10-17 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
177336.00
Total Face Value Of Loan:
177336.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177336
Current Approval Amount:
177336
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
178666.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State