Search icon

HILLMONT ASSOCIATES INC.

Company Details

Name: HILLMONT ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1987 (38 years ago)
Entity Number: 1146978
ZIP code: 29588
County: Cortland
Place of Formation: New York
Principal Address: 1134 NYS ROUTE 13, CORTLAND, NY, United States, 13045
Address: 155 Sugar Mill Loop, Myrtle Beach, SC, United States, 29588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HILLMONT ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2015 161302984 2016-03-23 HILLMONT ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 6077564017
Plan sponsor’s address 1134 NYS ROUTE 13, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2016-03-23
Name of individual signing DERRICK BEAUMONT
HILLMONT ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2014 161302984 2015-03-16 HILLMONT ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 6077564017
Plan sponsor’s address 1134 NYS ROUTE 13, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2015-03-16
Name of individual signing DERRICK BEAUMONT
HILLMONT ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2013 161302984 2014-05-13 HILLMONT ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 6077564017
Plan sponsor’s address 1134 NYS ROUTE 13, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing DERRICK BEAUMONT
Role Employer/plan sponsor
Date 2014-05-13
Name of individual signing DERRICK BEAUMONT

DOS Process Agent

Name Role Address
HILLMONT ASSOCIATES INC. DOS Process Agent 155 Sugar Mill Loop, Myrtle Beach, SC, United States, 29588

Chief Executive Officer

Name Role Address
DERRICK J BEAUMONT Chief Executive Officer 1134 NYS ROUTE 13, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1134 NYS ROUTE 13, CORTLAND, NY, 13045, 3328, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1134 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2023-12-30 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-30 2025-02-03 Address 1134 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2023-12-30 2023-12-30 Address 1134 NYS ROUTE 13, CORTLAND, NY, 13045, 3328, USA (Type of address: Chief Executive Officer)
2023-12-30 2025-02-03 Address 155 Sugar Mill Loop, Myrtle Beach, SC, 29588, USA (Type of address: Service of Process)
2023-12-30 2025-02-03 Address 1134 NYS ROUTE 13, CORTLAND, NY, 13045, 3328, USA (Type of address: Chief Executive Officer)
2023-12-30 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2023-12-30 2023-12-30 Address 1134 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-12-30 Address 1134 NYS ROUTE 13, CORTLAND, SC, 13045, 3328, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004721 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231230016383 2023-12-30 BIENNIAL STATEMENT 2023-12-30
210201060155 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190204060348 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170201006209 2017-02-01 BIENNIAL STATEMENT 2017-02-01
161215006076 2016-12-15 BIENNIAL STATEMENT 2015-02-01
130222002435 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110210002362 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090127002303 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070220002563 2007-02-20 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4300637104 2020-04-13 0248 PPP 1134 STATE ROUTE 13, CORTLAND, NY, 13045-3328
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72300
Loan Approval Amount (current) 72300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-3328
Project Congressional District NY-19
Number of Employees 3
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49814.63
Forgiveness Paid Date 2020-12-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State