Search icon

HILTON-SPENCERPORT EXPRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILTON-SPENCERPORT EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1965 (60 years ago)
Entity Number: 189938
ZIP code: 14476
County: Orleans
Place of Formation: New York
Address: po box 55, 16864 kenmore rd, kendall, NY, United States, 14476
Principal Address: 16864 KENMOR RD, KENDALL, NY, United States, 14476

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS H COLE Chief Executive Officer 16864 KENMOR RD, KENDALL, NY, United States, 14476

Agent

Name Role Address
THOMAS H. COLE Agent 16868 KENMOR ROAD, KENDALL, NY, 14476

DOS Process Agent

Name Role Address
HILTON-SPENCERPORT EXPRESS, INC. DOS Process Agent po box 55, 16864 kenmore rd, kendall, NY, United States, 14476

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 16864 KENMOR RD, KENDALL, NY, 14476, 0055, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-09-29 Address 16864 KENMOR RD, KENDALL, NY, 14476, USA (Type of address: Chief Executive Officer)
2017-08-09 2023-09-29 Address PO BOX 55, KENDALL, NY, 14476, USA (Type of address: Service of Process)
2001-08-16 2023-09-29 Address 16864 KENMOR RD, KENDALL, NY, 14476, 0055, USA (Type of address: Chief Executive Officer)
2001-08-16 2017-08-09 Address 16864 KENMOR RD, KENDALL, NY, 14476, 0055, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000422 2023-09-29 BIENNIAL STATEMENT 2023-08-01
190806060234 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170809006162 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150803007761 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130903006096 2013-09-03 BIENNIAL STATEMENT 2013-08-01

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:
277300.00
Total Face Value Of Loan:
277300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277300
Current Approval Amount:
277300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278956.2

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 659-2471
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
14
Drivers:
11
Inspections:
39
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State