Search icon

CHRISTOPHER HILL, INC.

Company Details

Name: CHRISTOPHER HILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1567622
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 575 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY J. COLAVITA, P.C. DOS Process Agent 575 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

Filings

Filing Number Date Filed Type Effective Date
DP-1172087 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
910809000191 1991-08-09 CERTIFICATE OF INCORPORATION 1991-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8625608806 2021-04-22 0202 PPP 2080 1st Ave Apt 416, New York, NY, 10029-4327
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19790
Loan Approval Amount (current) 19790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-4327
Project Congressional District NY-13
Number of Employees 1
NAICS code 425120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19898.3
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State