Search icon

HILLTOP AUTO, INC.

Company Details

Name: HILLTOP AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1998 (27 years ago)
Entity Number: 2287364
ZIP code: 14719
County: Cattaraugus
Place of Formation: New York
Address: 9189A CATTARAUGUS-OTTO ROAD, CATTARAUGUS, NY, United States, 14719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9189A CATTARAUGUS-OTTO ROAD, CATTARAUGUS, NY, United States, 14719

Chief Executive Officer

Name Role Address
THOMAS HILL Chief Executive Officer 9189A CATTARAUGUS-OTTO RD, CATTARAUGUS, NY, United States, 14719

History

Start date End date Type Value
2000-08-18 2002-07-29 Address 9189A CATTARAGUS - OTTO ROAD, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer)
1998-08-10 2000-08-18 Address BOX 105A WILSON ROAD, LITTLE VALLEY, NY, 14755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020729002061 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000818002109 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980810000367 1998-08-10 CERTIFICATE OF INCORPORATION 1998-08-10

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:
28900.00
Total Face Value Of Loan:
28900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28900
Current Approval Amount:
28900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29099.53

Date of last update: 31 Mar 2025

Sources: New York Secretary of State