Search icon

HILTON MUSIC CENTER, INC.

Company Details

Name: HILTON MUSIC CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1965 (60 years ago)
Entity Number: 187668
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: LATHAM CIRCLE MALL, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORRAINE M. HILTON-VAN ZANDT Chief Executive Officer LATHAM CIRCLE MALL, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
LORRAINE M HILTON-VAN ZANDT DOS Process Agent LATHAM CIRCLE MALL, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1997-05-02 2003-06-04 Address LATHAM CIRCLE MALL, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-01-13 1997-05-02 Address LATHAM CIRCLE MALL, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-01-13 1997-05-02 Address LATHAM CIRCLE MALL, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-01-13 1997-05-02 Address LATHAM CIRCLE MALL, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1986-04-30 1993-01-13 Address LATHAM CIRCLE MALL, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1965-05-26 1986-04-30 Address 52 COLUMBIA ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070629002061 2007-06-29 BIENNIAL STATEMENT 2007-05-01
050815002403 2005-08-15 BIENNIAL STATEMENT 2005-05-01
030604002815 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010515002816 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990518002537 1999-05-18 BIENNIAL STATEMENT 1999-05-01
970502002033 1997-05-02 BIENNIAL STATEMENT 1997-05-01
000051004643 1993-10-01 BIENNIAL STATEMENT 1993-05-01
930113002513 1993-01-13 BIENNIAL STATEMENT 1992-05-01
C193880-2 1992-11-12 ASSUMED NAME CORP INITIAL FILING 1992-11-12
B352649-2 1986-04-30 CERTIFICATE OF AMENDMENT 1986-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7346588402 2021-02-11 0248 PPS 9 McDonald Ln, Rensselaer, NY, 12144-9649
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24515
Loan Approval Amount (current) 24515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-9649
Project Congressional District NY-21
Number of Employees 6
NAICS code 451120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24645.3
Forgiveness Paid Date 2021-08-26
5519727705 2020-05-01 0248 PPP 440 COLONIE CTR, ALBANY, NY, 12205-2754
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24516
Loan Approval Amount (current) 24516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12205-2754
Project Congressional District NY-20
Number of Employees 7
NAICS code 451140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24730.26
Forgiveness Paid Date 2021-03-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State