Search icon

HILLMAN AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILLMAN AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2000 (25 years ago)
Entity Number: 2535138
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 7273 WOODHAVEN DRIVE, LOCKPORT, NY, United States, 14094
Principal Address: 6362 ROBINSON RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD D HILLMAN SR Chief Executive Officer 7273 WOODHAVEN DR, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
HILLMAN AUTOMOTIVE, INC. DOS Process Agent 7273 WOODHAVEN DRIVE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 7273 WOODHAVEN DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-03-15 Address 7273 WOODHAVEN DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2004-08-23 2024-03-15 Address 7273 WOODHAVEN DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2002-07-09 2004-08-23 Address 24 LIVINGSTON PL, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2000-07-25 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240315001072 2024-03-15 BIENNIAL STATEMENT 2024-03-15
200803060378 2020-08-03 BIENNIAL STATEMENT 2020-07-01
120726006193 2012-07-26 BIENNIAL STATEMENT 2012-07-01
100809002375 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080724003063 2008-07-24 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
170795.00
Total Face Value Of Loan:
170795.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-09
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:
187900.00
Total Face Value Of Loan:
187900.00
Date:
2010-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
659000.00
Total Face Value Of Loan:
659000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187900
Current Approval Amount:
187900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
189449.53
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170795
Current Approval Amount:
170795
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172077.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 201-1524
Add Date:
2006-10-26
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
6
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State