Search icon

HILL & MARKES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILL & MARKES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1929 (96 years ago)
Date of dissolution: 12 Jul 2022
Entity Number: 1541039
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 1997 STATE HIGHWAY 5S, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

Chief Executive Officer

Name Role Address
NEAL PACKER Chief Executive Officer 1997 STATE HIGHWAY 5S, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
HILL & MARKES, INC. DOS Process Agent 1997 STATE HIGHWAY 5S, AMSTERDAM, NY, United States, 12010

Unique Entity ID

CAGE Code:
0WMV1
UEI Expiration Date:
2020-07-23

Business Information

Division Name:
HILL & MARKES, INC
Activation Date:
2019-07-24
Initial Registration Date:
2001-06-04

Commercial and government entity program

CAGE number:
0WMV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2028-11-10
SAM Expiration:
2024-11-07

Contact Information

POC:
RAY BORST
Phone:
+1 518-842-2410
Fax:
+1 518-842-1207

Form 5500 Series

Employer Identification Number (EIN):
140751030
Plan Year:
2009
Number Of Participants:
114
Sponsors Telephone Number:

Licenses

Number Type Address
270243 Retail grocery store 1997 STATE HWY 5S, AMSTERDAM, NY, 12010

History

Start date End date Type Value
2013-01-18 2021-02-05 Address 1997 STATE HIGHWAY 5S, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2005-02-28 2013-01-18 Address 120 EDSON ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2005-02-28 2013-01-18 Address 120 EDSON ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2005-02-28 2013-01-18 Address 120 EDSON ST, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2003-08-29 2005-02-28 Address EDSON ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220712001006 2022-07-12 CERTIFICATE OF MERGER 2022-07-12
210205060782 2021-02-05 BIENNIAL STATEMENT 2021-01-01
171121006176 2017-11-21 BIENNIAL STATEMENT 2017-01-01
151106006021 2015-11-06 BIENNIAL STATEMENT 2015-01-01
130118006338 2013-01-18 BIENNIAL STATEMENT 2013-01-01

Trademarks Section

Serial Number:
85824570
Mark:
GENERATION
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2013-01-16
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
GENERATION

Goods And Services

For:
institutional and industrial chemicals for various cleaning and care purposes, namely, general purpose cleaners, glass and mirror cleaners, degreasing preparations for floors, walls, stoves, carpet cleaners, floor stripping or cleaning preparations, disinfectant soap, toilet bowl detergents, cleaner...
First Use:
2013-04-01
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-04
Type:
Complaint
Address:
1997 NEW YORK 5S, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
161
Initial Approval Amount:
$2,153,862
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,153,862
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,179,110.05
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $2,153,862

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State