Search icon

HUNTER & HILSBERG CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HUNTER & HILSBERG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1997 (28 years ago)
Entity Number: 2199884
ZIP code: 13207
County: Onondaga
Place of Formation: New York
Address: 132 ATKINSON AVENUE, SYRACUSE, NY, United States, 13207
Principal Address: 132 ATKINSON AVE, SYRACUSE, NY, United States, 13207

Contact Details

Email corp@hunterhilsberg.com

Website www.hunterhilsberg.com

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
HILLARY HUNTER DOS Process Agent 132 ATKINSON AVENUE, SYRACUSE, NY, United States, 13207

Chief Executive Officer

Name Role Address
HILLARY HUNTER Chief Executive Officer 132 ATKINSON AVE, SYRACUSE, NY, United States, 13207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
HILLARY HUNTER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2883276

Unique Entity ID

Unique Entity ID:
ZDWPHY8BJPR1
CAGE Code:
9BPY7
UEI Expiration Date:
2026-03-20

Business Information

Activation Date:
2025-03-24
Initial Registration Date:
2022-06-21

History

Start date End date Type Value
2025-07-06 2025-07-06 Address 132 ATKINSON AVE, SYRACUSE, NY, 13207, 1126, USA (Type of address: Chief Executive Officer)
2025-07-06 2025-07-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1999-11-22 2025-07-06 Address 132 ATKINSON AVE, SYRACUSE, NY, 13207, 1126, USA (Type of address: Chief Executive Officer)
1997-11-18 2025-07-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1997-11-18 2025-07-06 Address 132 ATKINSON AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250706000138 2025-07-06 BIENNIAL STATEMENT 2025-07-06
191115060032 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171114006336 2017-11-14 BIENNIAL STATEMENT 2017-11-01
131209006159 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111216002523 2011-12-16 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2022-08-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
THIS GRANT SUPPORTS THE COSTS INCURRED TO IMPLEMENT MEASURES TO RESPOND TO THE NOVEL CORONAVIRUS 2019 (COVID-19), WHICH MAY INCLUDE WORKPLACE SAFETY, MARKET PIVOTS, RETROFITTING FACILITIES, TRANSPORTATION, WORKER HOUSING, AND MEDICAL EXPENSES. IT PROVIDES NEEDED RELIEF TO THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS FOR THEIR COSTS INCURRED BETWEEN JANUARY 27, 2020, THE DATE UPON WHICH THE PUBLIC HEALTH EMERGENCY WAS DECLARED BY THE U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICE (HHS) UNDER SECTION 319 OF THE PUBLIC HEALTH SERVICE ACT, AND DECEMBER 31, 2021. BENEFICIARIES INCLUDE THE EMPLOYEES OF THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS.
Obligated Amount:
5699.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
3252015106
Certifier:
NOFA-NY Certified Organic, LLC
Operation Status:
Surrendered
Status Effective Date:
2017-08-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State