Search icon

HENRY H. HILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRY H. HILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1929 (96 years ago)
Entity Number: 25528
ZIP code: 14760
County: Blank
Place of Formation: New York
Address: 1208 WEST STATE STREET, OLEAN, NY, United States, 14760
Principal Address: 1208 WEST STATE ST, OLEAN, NY, United States, 14760

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1208 WEST STATE STREET, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
THOMAS J DERX Chief Executive Officer 1208 WEST STATE ST, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2008-05-13 2008-06-11 Address 1208 WEST STATE ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1929-02-28 2008-05-13 Address 715 MAIN ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130206006549 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110308002248 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090206003152 2009-02-06 BIENNIAL STATEMENT 2009-02-01
080611000126 2008-06-11 CERTIFICATE OF CHANGE 2008-06-11
080513002271 2008-05-13 BIENNIAL STATEMENT 2008-02-01

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:
94583.00
Total Face Value Of Loan:
94583.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94583
Current Approval Amount:
94583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95762.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State