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 2024-10-08 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
14400.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14400
Current Approval Amount:
14500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14608.85

Date of last update: 30 Mar 2025

Sources: New York Secretary of State