Search icon

H.H. HILL REALTY SERVICES INC.

Company Details

Name: H.H. HILL REALTY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1993 (31 years ago)
Entity Number: 1776123
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 6408 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6408 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
HARRY H HILL III Chief Executive Officer 6408 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2000-03-09 2001-11-30 Address 15 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2000-03-09 2001-11-30 Address 15 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1998-01-27 2001-11-30 Address 15 MONTGOMERY ST., RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1998-01-27 2000-03-09 Address 15 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1998-01-27 2000-03-09 Address 15 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1993-12-01 1998-01-27 Address 79 MONTGOMERY ST., RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002346 2014-02-07 BIENNIAL STATEMENT 2013-12-01
111227002202 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091211002101 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080103003030 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060310002437 2006-03-10 BIENNIAL STATEMENT 2005-12-01
031208002656 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011130002013 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000309002144 2000-03-09 BIENNIAL STATEMENT 1999-12-01
980127002762 1998-01-27 BIENNIAL STATEMENT 1997-12-01
931201000041 1993-12-01 CERTIFICATE OF INCORPORATION 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4251047205 2020-04-27 0202 PPP 6408 Montgomery Street, Rhinebeck, NY, 12572
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14631.1
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State