Search icon

HILLSTAR PROMOTIONS LTD.

Company Details

Name: HILLSTAR PROMOTIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1994 (31 years ago)
Entity Number: 1823462
ZIP code: 00000
County: Erie
Place of Formation: New York
Principal Address: 4400 MANOR LANE, HAMBURG, NY, United States, 14075
Address: 1500 LIBERTY BLDG, BUFFALO, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C HILLIKER Chief Executive Officer 4400 MANOR LANE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
WILLIAM E NITTERAUER ESQ DOS Process Agent 1500 LIBERTY BLDG, BUFFALO, NY, United States, 00000

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 4400 MANOR LANE, HAMBURG, NY, 14075, 1117, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-16 Address 4400 MANOR LANE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2000-05-18 2025-01-16 Address 4400 MANOR LANE, HAMBURG, NY, 14075, 1117, USA (Type of address: Chief Executive Officer)
1998-05-13 2025-01-16 Address 1500 LIBERTY BLDG, BUFFALO, NY, 00000, USA (Type of address: Service of Process)
1996-06-24 2000-05-18 Address 4400 MANOR LANE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1996-06-24 2000-05-18 Address 4400 MANOR LANE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1994-05-24 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-24 1998-05-13 Address 1500 LIBERTY BUILDING, BUFFALO, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116001724 2025-01-16 BIENNIAL STATEMENT 2025-01-16
160513006982 2016-05-13 BIENNIAL STATEMENT 2016-05-01
120508006333 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100525002255 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080523003101 2008-05-23 BIENNIAL STATEMENT 2008-05-01
040526002118 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020508002488 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000518002650 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980513002687 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960624002566 1996-06-24 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770418410 2021-02-02 0296 PPP 4400 Manor Ln, Hamburg, NY, 14075-1117
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55857
Loan Approval Amount (current) 55857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-1117
Project Congressional District NY-23
Number of Employees 7
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56173.78
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State