Search icon

HILAIRE FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILAIRE FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1997 (28 years ago)
Entity Number: 2147018
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 96-01 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429
Principal Address: 96-01 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-01 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
JACQUES P. HILAIRE Chief Executive Officer 954 CRAMER CT., BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1997-05-27 2013-05-24 Address 96-01 SPRINGFIELD BOULEVARD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130524002391 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110610003108 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090421002570 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510002589 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050628002930 2005-06-28 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183379 OL VIO INVOICED 2012-03-01 1025 OL - Other Violation
1475908 CL VIO INVOICED 2011-04-04 825 CL - Consumer Law Violation
125977 CL VIO INVOICED 2010-06-18 525 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State