Search icon

HILLEL FOODS, INC.

Company Details

Name: HILLEL FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1998 (27 years ago)
Entity Number: 2271697
ZIP code: 11210
County: Suffolk
Place of Formation: New York
Address: 13 HILLEL PLACE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEOPOLDO GARDEN Chief Executive Officer 13 HILLEL PLACE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
LEOPOLDO GARDEN DOS Process Agent 13 HILLEL PLACE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2002-05-24 2020-06-01 Address 13 HILLEL PLACE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2000-06-23 2002-05-24 Address 13 HILLEL PL., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2000-06-23 2002-05-24 Address 108-51 42ND AVE., CORONA, QUEENS, NY, 11368, USA (Type of address: Principal Executive Office)
2000-06-23 2002-05-24 Address 1305 KINGS HWY., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1998-06-22 2000-06-23 Address 17 EVELYN DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061780 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160616006069 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140603007001 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120614006108 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100616002597 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080611002655 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060524002714 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040624002044 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020524002333 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000623002059 2000-06-23 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2243287208 2020-04-15 0202 PPP 13 Hillel Pl, Brooklyn, NY, 11210
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97900
Loan Approval Amount (current) 97900
Undisbursed Amount 0
Franchise Name Burger King
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 28
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99257.19
Forgiveness Paid Date 2021-09-09
6877978308 2021-01-27 0202 PPS 13 Hillel Pl, Brooklyn, NY, 11210-2901
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138356
Loan Approval Amount (current) 138356
Undisbursed Amount 0
Franchise Name Burger King
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-2901
Project Congressional District NY-09
Number of Employees 28
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139633.42
Forgiveness Paid Date 2022-01-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State