Search icon

HILL, BETTS & NASH LLP

Company claim

Is this your business?

Get access!

Company Details

Name: HILL, BETTS & NASH LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Dec 1994 (31 years ago)
Entity Number: 1880491
ZIP code: 10005
County: Blank
Place of Formation: New York
Address: 14 WALL STREET,, SUITE 5H, NEW YORK, NY, United States, 10005
Principal Address: 14 WALL STREET, SUITE 5H, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 14 WALL STREET,, SUITE 5H, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
135605731
Plan Year:
2011
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-22 2019-10-21 Address 1 WORLD FINANCIAL CENTER, 200 LIBERTY ST, 26TH FLR, NEW YORK, NY, 10281, 1003, USA (Type of address: Service of Process)
2003-12-04 2004-10-22 Address ONE WORLD FINANCIAL CENTER, 200 LIBERTY STREET 26TH FL, NEW YORK, NY, 10281, 1003, USA (Type of address: Principal Executive Office)
1999-11-16 2003-12-04 Address 1 WORLD TRADE CENTER, STE 5215, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1999-11-16 2004-10-22 Address 1 WORLD TRADE CENTER, STE 5215, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1994-12-30 1999-11-16 Address SUITE 5215, ONE WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191021002013 2019-10-21 FIVE YEAR STATEMENT 2019-12-01
190429000957 2019-04-29 CERTIFICATE OF AMENDMENT 2019-04-29
141017002015 2014-10-17 FIVE YEAR STATEMENT 2014-12-01
091125002354 2009-11-25 FIVE YEAR STATEMENT 2009-12-01
041022002243 2004-10-22 FIVE YEAR STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
250615.00
Total Face Value Of Loan:
250615.00
Date:
2020-04-28
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:
226842.00
Total Face Value Of Loan:
226842.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$250,615
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,615
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$253,058.5
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $250,613
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$226,842
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,842
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$228,259.76
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $226,842

Court Cases

Court Case Summary

Filing Date:
1992-10-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HILL, BETTS & NASH LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-08-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HILL, BETTS & NASH LLP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State