Search icon

263 HILLSIDE AVE. CORP.

Company Details

Name: 263 HILLSIDE AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1996 (28 years ago)
Entity Number: 2082974
ZIP code: 11596
County: Queens
Place of Formation: New York
Address: 263 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN PAPIOANNOU DOS Process Agent 263 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
JOHN PAPIOANNOU Chief Executive Officer 263 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2000-11-14 2014-12-19 Address 263 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2000-11-14 2014-12-19 Address 263 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2000-11-14 2014-12-19 Address 263 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1996-11-08 2000-11-14 Address 263 HILLSIDE AVENUE, WILLISTON PARK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062232 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181126006464 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161101006703 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141219006287 2014-12-19 BIENNIAL STATEMENT 2014-11-01
121129002440 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101119002917 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081103002361 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061117002166 2006-11-17 BIENNIAL STATEMENT 2006-11-01
050103002405 2005-01-03 BIENNIAL STATEMENT 2004-11-01
021108002287 2002-11-08 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2569238407 2021-02-03 0235 PPS 263 Hillside Ave, Williston Park, NY, 11596-2204
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88755
Loan Approval Amount (current) 88755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-2204
Project Congressional District NY-03
Number of Employees 8
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89586.14
Forgiveness Paid Date 2022-01-18
2435937708 2020-05-01 0235 PPP 263 HILLSIDE AVE, WILLISTON PARK, NY, 11596
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88755
Loan Approval Amount (current) 88755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLISTON PARK, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89532.99
Forgiveness Paid Date 2021-03-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State