Search icon

HIBBARD ISLAND ASSOCIATES, INC.

Company Details

Name: HIBBARD ISLAND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1991 (34 years ago)
Entity Number: 1557384
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Principal Address: 45302 NYS Route 12, ALEXANDRIA BAY, NY, United States, 13607
Address: 45302 NYS Route 12, Alexandria Bay, NY, United States, 13607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R DURAND Chief Executive Officer 45302 NYS RTE 12, ALEXANDRIA BAY, NY, United States, 13607

DOS Process Agent

Name Role Address
JAMES R. DURAND DOS Process Agent 45302 NYS Route 12, Alexandria Bay, NY, United States, 13607

History

Start date End date Type Value
1993-07-30 2001-06-25 Address ROUTE 12, PO BOX 41, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
1993-01-19 1993-07-30 Address ROUTE 12, POB 687, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
1993-01-19 1993-07-30 Address ROUTE 12, POB 687, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
1991-06-24 1993-07-30 Address ROUTE 12, P.O. BOX 687, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211115001104 2021-11-15 BIENNIAL STATEMENT 2021-11-15
170609006360 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150601006397 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130611006207 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110629002020 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090615002421 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070720003024 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050812002460 2005-08-12 BIENNIAL STATEMENT 2005-06-01
010625002497 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990625002417 1999-06-25 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7077887109 2020-04-14 0248 PPP 45302 NY State Rte 12, Alexandria Bay, NY, 13607-0001
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6078.74
Forgiveness Paid Date 2021-08-17
7159268503 2021-03-05 0248 PPS 45302 NY State Route 12, Alexandria Bay, NY, 13607
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19355
Loan Approval Amount (current) 19355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607
Project Congressional District NY-21
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19490.22
Forgiveness Paid Date 2021-11-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State