Search icon

ANDREA HILL, P.C.

Company Details

Name: ANDREA HILL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1998 (26 years ago)
Entity Number: 2329784
ZIP code: 11242
County: Kings
Place of Formation: New York
Address: 26 COURT ST, STE 1602, BROOKLYN, NY, United States, 11242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 COURT ST, STE 1602, BROOKLYN, NY, United States, 11242

Chief Executive Officer

Name Role Address
ANDREA HILL Chief Executive Officer 26 COURT ST, STE 1602, BROOKLYN, NY, United States, 11242

History

Start date End date Type Value
2008-12-12 2013-02-13 Address 26 COURT STREET / SUITE 1602, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2008-12-12 2013-02-13 Address 26 COURT STREET / SUITE 1602, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)
2008-12-12 2013-02-13 Address 26 COURT STREET / SUITE 1602, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2006-12-19 2008-12-12 Address 26 COURT STREET / SUITE 603, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2006-12-19 2008-12-12 Address 26 COURT STREET / SUITE 603, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190102002030 2019-01-02 BIENNIAL STATEMENT 2018-12-01
130213002271 2013-02-13 BIENNIAL STATEMENT 2012-12-01
101215002002 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081212002289 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061219002004 2006-12-19 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
-20832.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
36985.00
Total Face Value Of Loan:
36985.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36985
Current Approval Amount:
36985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37501.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State