Search icon

HILLTOWN PORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILLTOWN PORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1994 (31 years ago)
Entity Number: 1803334
ZIP code: 01034
County: Columbia
Place of Formation: Massachusetts
Address: 243 SODOM ST, GRANVILLE, MA, United States, 01034
Principal Address: 12948 STATE RTE 22, CANAAN, NY, United States, 12029

Contact Details

Phone +1 518-781-4050

Email hilltownpork@gmail.com

Website hilltownpork.com

Website https://www.hilltownpork.com/

DOS Process Agent

Name Role Address
ROBERT A BECKWITH DOS Process Agent 243 SODOM ST, GRANVILLE, MA, United States, 01034

Chief Executive Officer

Name Role Address
RICHARD A BECKWITH Chief Executive Officer 61 LOWER HEMLOCK WAY, STEPHENTOWN, NY, United States, 12168

History

Start date End date Type Value
2006-03-23 2014-03-06 Address 12948 RTE 22, CANAAN, NY, 12029, USA (Type of address: Principal Executive Office)
2006-03-23 2014-03-06 Address 61 LOWER HEMLOCK WAY, STEPHENTOWN, NY, 12118, USA (Type of address: Chief Executive Officer)
2002-03-07 2006-03-23 Address 12948 RTE 22, CANAAN, NY, 12029, USA (Type of address: Principal Executive Office)
2002-03-07 2006-03-23 Address 243 SODOM ST, GRANVILLE, MA, 01034, USA (Type of address: Service of Process)
2002-03-07 2006-03-23 Address 243 SODOM ST, GRANVILLE, MA, 01034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160303007090 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140306006566 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120509002332 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100406003026 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080310002876 2008-03-10 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG6395P090487
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-04-23
Description:
HEADS FOR RSSS, SCRAPIE SURVEILLANCE PROGRAM @ 10.00 EACH TO BE PROVIDED BY HILLTOWN PORK. HILLTOWN TO PROVIDE APPROX 44 HEADS PERMONTH FOR THE PERIOD 10/1/08 TO 2/28/09
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
AG6395P080859
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6600.00
Base And Exercised Options Value:
6600.00
Base And All Options Value:
6600.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-03-04
Description:
HEADS FOR RSSS, SCRAPIE SURVEILLANCE PROGRAM @10.00 EACH TO BE PROVIDED BY HILLTOWN PORK. TO PROVIDE APPROXIMENTLY 55 HEADS FOR MONTH THROUGH 9/30/2008. THIS PO WILL BE INCREASED ONCE THRU CR PERIOD AND ANNUAL ALLCOATION RECEIVED.
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2020-04-24
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:
-500.00
Total Face Value Of Loan:
155500.00
Date:
2020-04-22
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

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
NOFA-NY Certified Organic, LLC
Operation Status:
Certified
Status Effective Date:
2008-06-04

Product Details

Scope:
HANDLING
Category:
Meat Products
Product (Item) Information:
Custom Slaughter/Processing
Status:
Certified
Effective Date:
2008-06-04
Scope:
HANDLING
Category:
Meat Products
Product (Item) Information:
Custom Slaughter/Processing
Status:
Certified
Effective Date:
2008-06-04
Scope:
HANDLING
Category:
Meat Products
Product (Item) Information:
Custom Slaughter/Processing
Status:
Certified
Effective Date:
2008-06-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-27
Type:
Planned
Address:
12948 STATE ROUTE 22, CANAAN, NY, 12029
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-03-15
Type:
Planned
Address:
12948 STATE ROUTE 22, CANAAN, NY, 12029
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$155,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,348.96
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $155,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State