Search icon

HILLTOP BOWL, INC.

Company Details

Name: HILLTOP BOWL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1964 (61 years ago)
Entity Number: 173239
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 40 HANSEN ROAD, TROY, NY, United States, 12182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HILLTOP BOWL INC DOS Process Agent 40 HANSEN ROAD, TROY, NY, United States, 12182

Chief Executive Officer

Name Role Address
DAVID M STEVENS Chief Executive Officer 40 HANSEN ROAD, TROY, NY, United States, 12182

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230862 Alcohol sale 2023-08-08 2023-08-08 2025-09-30 40 HANSEN ROAD, TROY, New York, 12182 Restaurant

History

Start date End date Type Value
1994-01-13 2008-01-02 Address 40 HANSEN ROAD, TROY, NY, 12182, USA (Type of address: Service of Process)
1993-03-15 2008-01-02 Address 40 HANSEN ROAD, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
1993-03-15 2008-01-02 Address 40 HANSEN ROAD, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
1964-01-24 2001-11-05 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1964-01-24 1994-01-13 Address 40 HANSEN RD., TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210701001059 2021-07-01 BIENNIAL STATEMENT 2021-07-01
140305002336 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120126002452 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100111002755 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080102002084 2008-01-02 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11036.16
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11016.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State