Name: | HOG HILL MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1992 (33 years ago) |
Entity Number: | 1650924 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 755 PALISADE AVE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD B. O'NEILL | Chief Executive Officer | 755 PALISADE AVE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
RICHARD B O'NEILL | DOS Process Agent | 755 PALISADE AVE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 755 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2025-02-24 | Address | 755 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2011-07-19 | 2025-02-24 | Address | 755 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2011-07-19 | 2020-07-01 | Address | 755 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2000-12-26 | 2011-07-19 | Address | 515 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2000-12-26 | 2011-07-19 | Address | 515 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
1992-07-13 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-07-13 | 2011-07-19 | Address | COLEMAN & RHINE, 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224001962 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
200701060465 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006486 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140722006076 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120801002867 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
110719002060 | 2011-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
001226002328 | 2000-12-26 | BIENNIAL STATEMENT | 2000-07-01 |
920713000134 | 1992-07-13 | CERTIFICATE OF INCORPORATION | 1992-07-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4726438205 | 2020-08-06 | 0202 | PPP | PALISADE AVE 755 Palisade Ave, YONKERS, NY, 10703-1519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State