Search icon

HILLTOP FARMS, INC.

Company Details

Name: HILLTOP FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1987 (38 years ago)
Entity Number: 1162593
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: 395 UPPER FLAT ROCK ROAD, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES N. TOMMELL DOS Process Agent 395 UPPER FLAT ROCK ROAD, VOORHEESVILLE, NY, United States, 12186

Chief Executive Officer

Name Role Address
CHARLES N TOMMELL Chief Executive Officer 395 UPPER FLAT ROCK ROAD, VOORHEESVILLE, NY, United States, 12186

History

Start date End date Type Value
1993-09-20 2009-06-04 Address RD 2, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
1993-09-20 2009-06-04 Address RD 2, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)
1987-04-14 2009-06-04 Address R.D. 2, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517002015 2013-05-17 BIENNIAL STATEMENT 2013-04-01
110429002932 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090604002307 2009-06-04 BIENNIAL STATEMENT 2009-04-01
070413002687 2007-04-13 BIENNIAL STATEMENT 2007-04-01
030411002599 2003-04-11 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61200
Current Approval Amount:
61200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61961.23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State