Search icon

HILLTOP VILLAGE COOPERATIVE #THREE, INC.

Company Details

Name: HILLTOP VILLAGE COOPERATIVE #THREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 01 Aug 1952 (73 years ago)
Entity Number: 2469896
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AKAM ASSOCIATES Chief Executive Officer 99 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-08-20 2024-08-20 Address C/O AKAM ASSOCIATES, 260 MADISON AVENUE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 25
2000-02-04 2024-08-20 Address 87-50 204TH STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
1952-08-01 1952-08-01 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 25
1952-08-01 2000-02-04 Address 32-86 33RD STREET, ASTORIA, NY, 00000, USA (Type of address: Service of Process)
1952-08-01 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1952-08-01 1952-08-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240820001075 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220817002482 2022-08-17 BIENNIAL STATEMENT 2022-08-01
210712001850 2021-07-12 BIENNIAL STATEMENT 2021-07-12
000204000352 2000-02-04 CERTIFICATE OF AMENDMENT 2000-02-04
401342 1963-10-15 CERTIFICATE OF AMENDMENT 1963-10-15
16KK-75 1952-11-18 CERTIFICATE OF AMENDMENT 1952-11-18
15KK-117 1952-08-01 CERTIFICATE OF INCORPORATION 1952-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9160728506 2021-03-12 0202 PPP C/O AKAM Associates 260 Madison Avenue 12th Floor, New York, NY, 10016
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74210
Loan Approval Amount (current) 74210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 4
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74548.07
Forgiveness Paid Date 2021-09-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State