Search icon

HISTORY HILL INC.

Company Details

Name: HISTORY HILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2000 (24 years ago)
Entity Number: 2588600
ZIP code: 12144
County: Albany
Place of Formation: New York
Address: 220 MCCULLOUGH PL, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
AKM A KARIM Agent 220 MCCULLOUGH PL, RENSSSLAER, NY, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 MCCULLOUGH PL, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
AKM A KARIM Chief Executive Officer 220 MCCULLOUGH PL, RENSSELAER, NY, United States, 12144

Licenses

Number Type Date Last renew date End date Address Description
010389 Retail grocery store No data No data No data 218 LARK ST, ALBANY, NY, 12210 No data
0081-23-212421 Alcohol sale 2023-03-31 2023-03-31 2026-04-30 218 LARK STREET, ALBANY, New York, 12210 Grocery Store

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 220 MCCULLOUGH PL, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-12-01 Address 220 MCCULLOUGH PL, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2024-10-08 2024-10-08 Address 220 MCCULLOUGH PL, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-12-01 Address 220 MCCULLOUGH PL, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-12-01 Address 220 MCCULLOUGH PL, RENSSSLAER, NY, 12144, USA (Type of address: Registered Agent)
2018-12-05 2024-10-08 Address 220 MCCULLOUGH PL, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2017-04-10 2024-10-08 Address 220 MCCULLOUGH PL, RENSSSLAER, NY, 12144, USA (Type of address: Registered Agent)
2017-04-10 2024-10-08 Address 220 MCCULLOUGH PL, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201033809 2024-12-01 BIENNIAL STATEMENT 2024-12-01
241008004893 2024-10-08 BIENNIAL STATEMENT 2024-10-08
201201061383 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181205006279 2018-12-05 BIENNIAL STATEMENT 2018-12-01
170410000205 2017-04-10 CERTIFICATE OF CHANGE 2017-04-10
161201006530 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141210006739 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130115006159 2013-01-15 BIENNIAL STATEMENT 2012-12-01
110208002630 2011-02-08 BIENNIAL STATEMENT 2010-12-01
081209002659 2008-12-09 BIENNIAL STATEMENT 2008-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-31 LARK CENTRAL MARKET 218 LARK ST, ALBANY, Albany, NY, 12210 A Food Inspection Department of Agriculture and Markets No data
2023-02-06 LARK CENTRAL MARKET 218 LARK ST, ALBANY, Albany, NY, 12210 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3519607106 2020-04-11 0248 PPP 218 Lark St, ALBANY, NY, 12210-1102
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12210-1102
Project Congressional District NY-20
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14608.85
Forgiveness Paid Date 2021-02-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State