Search icon

MIKE HILL GENERAL CONTRACTING, INC.

Company Details

Name: MIKE HILL GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1990 (34 years ago)
Entity Number: 1498369
ZIP code: 12808
County: Warren
Place of Formation: New York
Address: PO BOX 52, ADIRONDACK, NY, United States, 12808
Principal Address: 881 E SHORE DRIVE, ADIRONDACK, NY, United States, 12808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S. HILL Chief Executive Officer PO BOX 52, ADIRONDACK, NY, United States, 12808

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 52, ADIRONDACK, NY, United States, 12808

History

Start date End date Type Value
2000-12-04 2006-12-08 Address PO BOX 52, ADIRONDACK, NY, 12808, USA (Type of address: Chief Executive Officer)
2000-12-04 2006-12-08 Address 881 E SHORE DR, ADIRONDACK, NY, 12808, USA (Type of address: Principal Executive Office)
1993-03-24 2000-12-04 Address EAST SHORE DRIVE, ADIRONDACK, NY, 12808, 0052, USA (Type of address: Chief Executive Officer)
1993-03-24 2000-12-04 Address EAST SHORE DRIVE, ADIRONDACK, NY, 12808, 0052, USA (Type of address: Principal Executive Office)
1990-12-31 2006-12-08 Address P.O. BOX 52, ADIRONDACK, NY, 12808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161206006011 2016-12-06 BIENNIAL STATEMENT 2016-12-01
130610006517 2013-06-10 BIENNIAL STATEMENT 2012-12-01
081203003193 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061208002713 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050113002203 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021217002659 2002-12-17 BIENNIAL STATEMENT 2002-12-01
001204002209 2000-12-04 BIENNIAL STATEMENT 2000-12-01
990112002453 1999-01-12 BIENNIAL STATEMENT 1998-12-01
970128002108 1997-01-28 BIENNIAL STATEMENT 1996-12-01
950524002093 1995-05-24 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1722877200 2020-04-15 0248 PPP 881 East Shore Drive, ADIRONDACK, NY, 12808
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12303
Loan Approval Amount (current) 12303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ADIRONDACK, WARREN, NY, 12808-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12451.66
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State