Search icon

HILLCREST MARSHALL, INC.

Company Details

Name: HILLCREST MARSHALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1994 (31 years ago)
Entity Number: 1836369
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 182 Sawmill River Road, Elmsford, NY, United States, 10523
Principal Address: 360 CEDAR ROAD, Southport, CT, United States, 06890

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HILLCREST MARSHALL, INC. DOS Process Agent 182 Sawmill River Road, Elmsford, NY, United States, 10523

Chief Executive Officer

Name Role Address
JAMES P STARRETT Chief Executive Officer 182 SAWMILL RIVER ROAD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 182 SAWMILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 190 HILLCREST RD, FAIRFIELD, CT, 06430, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-01 2024-11-22 Address 92 WILDEY STREET, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2002-07-17 2020-07-01 Address 92 WILDEY STREET, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1996-07-29 2024-11-22 Address 190 HILLCREST RD, FAIRFIELD, CT, 06430, USA (Type of address: Chief Executive Officer)
1994-07-14 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241122002110 2024-11-22 BIENNIAL STATEMENT 2024-11-22
200701060439 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180703006694 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160728002018 2016-07-28 BIENNIAL STATEMENT 2016-07-01
020717000420 2002-07-17 CERTIFICATE OF CHANGE 2002-07-17
020214000508 2002-02-14 CERTIFICATE OF AMENDMENT 2002-02-14
980630002503 1998-06-30 BIENNIAL STATEMENT 1998-07-01
960729002143 1996-07-29 BIENNIAL STATEMENT 1996-07-01
940714000278 1994-07-14 CERTIFICATE OF INCORPORATION 1994-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9977467106 2020-04-15 0202 PPP 92 Wildey Street, Tarrytown, NY, 10591
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) 663457
Loan Approval Amount (current) 663457.5
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 Tarrytown, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 148
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 669692.18
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507293 Civil Rights Employment 2015-09-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-09-16
Termination Date 2016-07-20
Date Issue Joined 2016-03-15
Section 2000
Sub Section E2
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORTUNITY C
Role Plaintiff
Name HILLCREST MARSHALL, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State