Search icon

HILLCREST MARSHALL, INC.

Company claim

Is this your business?

Get access!

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 2023-05-17 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
663457.00
Total Face Value Of Loan:
663457.50

Paycheck Protection Program

Jobs Reported:
148
Initial Approval Amount:
$663,457
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$663,457.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$669,692.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $498,000.5
Utilities: $33,173
Mortgage Interest: $27,565
Rent: $99,519
Debt Interest: $5,200

Court Cases

Court Case Summary

Filing Date:
2015-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State