Search icon

HART'S HILL INN, INC.

Company Details

Name: HART'S HILL INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1957 (67 years ago)
Entity Number: 169033
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 135 CLINTON ST, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
SCOTT D LICHOROWIC SR Chief Executive Officer 135 CLINTON ST, WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
SCOTT D LICHOROWIC SR DOS Process Agent 135 CLINTON ST, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
1993-01-19 2003-11-21 Address 135 CLINTON ST, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
1993-01-19 2003-11-21 Address 135 CLINTON ST, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1993-01-19 2003-11-21 Address 135 CLINTON ST, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
1964-06-10 1993-01-19 Address HART'S HILL INN, WHITESTOWN, NY, USA (Type of address: Service of Process)
1957-12-10 1964-06-10 Address CLUB MONARCH, VILLAGE OF YORKVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002246 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111227002508 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091207002086 2009-12-07 BIENNIAL STATEMENT 2009-12-01
071207002049 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060113003328 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031121002736 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011207002544 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000104002026 2000-01-04 BIENNIAL STATEMENT 1999-12-01
971216002102 1997-12-16 BIENNIAL STATEMENT 1997-12-01
931210002536 1993-12-10 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-01 No data 135 CLINTON STREET, WHITESBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-06-09 No data 135 CLINTON STREET, WHITESBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-03 No data 135 CLINTON STREET, WHITESBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-04 No data 135 CLINTON STREET, WHITESBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-01-25 No data 135 CLINTON STREET, WHITESBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-02-26 No data 135 CLINTON STREET, WHITESBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-01-26 No data 135 CLINTON STREET, WHITESBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-12-13 No data 135 CLINTON STREET, WHITESBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-04-15 No data 135 CLINTON STREET, WHITESBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-10-29 No data 135 CLINTON STREET, WHITESBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4622637205 2020-04-27 0248 PPP 135 CLINTON STREET, WHITESBORO, NY, 13492
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69615
Loan Approval Amount (current) 69615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESBORO, ONEIDA, NY, 13492-0001
Project Congressional District NY-22
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65273.11
Forgiveness Paid Date 2021-04-01
7201838502 2021-03-05 0248 PPS 135 Clinton St, Whitesboro, NY, 13492-2529
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92627.5
Loan Approval Amount (current) 92627.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitesboro, ONEIDA, NY, 13492-2529
Project Congressional District NY-22
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93274.62
Forgiveness Paid Date 2021-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State