Search icon

HOG HILL MANAGEMENT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD B. O'NEILL Chief Executive Officer 755 PALISADE AVE, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
RICHARD B O'NEILL DOS Process Agent 755 PALISADE AVE, YONKERS, NY, United States, 10703

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10703-1519
Project Congressional District NY-16
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7549.38
Forgiveness Paid Date 2021-04-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State