Search icon

SID HALL, INC.

Company Details

Name: SID HALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1955 (70 years ago)
Entity Number: 104291
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 136 NORTHERN BLVD, #2, GREAT NECK, NY, United States, 11021
Principal Address: 11 TAIN DRIVE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 NORTHERN BLVD, #2, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
BRUCE HALL Chief Executive Officer 11 TAIN DRIVE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1995-08-03 1997-07-15 Address 106 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1995-08-03 2013-07-22 Address BRUCE HALL, 106 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1955-07-27 1995-08-03 Address 52 B'WAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130722002122 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110818002602 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090716002742 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070720003388 2007-07-20 BIENNIAL STATEMENT 2007-07-01
030808002535 2003-08-08 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2022-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
486000.00
Total Face Value Of Loan:
486000.00
Date:
2020-05-02
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:
35445.00
Total Face Value Of Loan:
35445.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35445
Current Approval Amount:
35445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35841.57

Date of last update: 19 Mar 2025

Sources: New York Secretary of State