Search icon

JULIE HILLMAN DESIGN, INC.

Headquarter

Company Details

Name: JULIE HILLMAN DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2001 (24 years ago)
Entity Number: 2692265
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10028
Address: 1063 Madison Avenue, 3rd Floor, New York, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JULIE HILLMAN DESIGN, INC., FLORIDA F12000000393 FLORIDA
Headquarter of JULIE HILLMAN DESIGN, INC., CONNECTICUT 1124092 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JULIE HILLMAN DESIGN DEFINED BENEFIT PLAN 2023 010587512 2024-10-14 JULIE HILLMAN DESIGN 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2123962071
Plan sponsor’s address 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10028
JULIE HILLMAN DESIGN DEFINED BENEFIT PLAN 2022 010587512 2024-01-30 JULIE HILLMAN DESIGN 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2123962071
Plan sponsor’s address 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10028
JULIE HILLMAN DESIGN DEFINED BENEFIT PLAN 2021 010587512 2022-10-17 JULIE HILLMAN DESIGN 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2123962071
Plan sponsor’s address 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10028
JULIE HILLMAN DESIGN DEFINED BENEFIT PLAN 2020 010587512 2021-10-14 JULIE HILLMAN DESIGN 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2123962071
Plan sponsor’s address 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10028
JULIE HILLMAN DESIGN DEFINED BENEFIT PLAN 2019 010587512 2020-10-13 JULIE HILLMAN DESIGN 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2123962071
Plan sponsor’s address 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10028
JULIE HILLMAN DESIGN DEFINED BENEFIT PLAN 2018 010587512 2019-10-13 JULIE HILLMAN DESIGN 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2123962071
Plan sponsor’s address 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10028
JULIE HILLMAN DESIGN DEFINED BENEFIT PLAN 2017 010587512 2018-10-11 JULIE HILLMAN DESIGN 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2123962071
Plan sponsor’s address 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10028
JULIE HILLMAN DESIGN DEFINED BENEFIT PLAN 2016 010587512 2017-10-02 JULIE HILLMAN DESIGN 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 2123962071
Plan sponsor’s address 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10028

Chief Executive Officer

Name Role Address
JULIE HILLMAN Chief Executive Officer 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
JULIE HILLMAN DESIGN DOS Process Agent 1063 Madison Avenue, 3rd Floor, New York, NY, United States, 10028

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10028, 0223, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2017-10-12 2024-06-25 Address 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10028, 0223, USA (Type of address: Chief Executive Officer)
2013-08-19 2024-06-25 Address 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10028, 0223, USA (Type of address: Service of Process)
2013-08-19 2017-10-12 Address 983 PARK AVENUE, #10B, NEW YORK, NY, 10028, 0808, USA (Type of address: Chief Executive Officer)
2009-10-14 2013-08-19 Address 983 PARK AVENUE, APT 10B, NEW YORK, NY, 10028, 0808, USA (Type of address: Principal Executive Office)
2003-12-23 2009-10-14 Address 983 PARK AVENUE, APT 10B, NEW YORK, NY, 10028, 0808, USA (Type of address: Principal Executive Office)
2003-12-23 2013-08-19 Address 983 PARK AVENUE, APT 10B, NEW YORK, NY, 10028, 0808, USA (Type of address: Chief Executive Officer)
2003-12-23 2013-08-19 Address 983 PARK AVENUE, APT 10B, NEW YORK, NY, 10028, 0808, USA (Type of address: Service of Process)
2001-10-24 2003-12-23 Address 1070 PARK AVENYE APT. 20, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625002398 2024-06-25 BIENNIAL STATEMENT 2024-06-25
171012006154 2017-10-12 BIENNIAL STATEMENT 2017-10-01
160324006185 2016-03-24 BIENNIAL STATEMENT 2015-10-01
131024006140 2013-10-24 BIENNIAL STATEMENT 2013-10-01
130819006439 2013-08-19 BIENNIAL STATEMENT 2011-10-01
091014002438 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071015002961 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051216002610 2005-12-16 BIENNIAL STATEMENT 2005-10-01
031223002218 2003-12-23 BIENNIAL STATEMENT 2003-10-01
011024000459 2001-10-24 CERTIFICATE OF INCORPORATION 2001-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900387010 2020-04-09 0202 PPP 1063 MADISON AVE FL 3 FL, NEW YORK, NY, 10028
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139912
Loan Approval Amount (current) 139912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10028-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141591.64
Forgiveness Paid Date 2021-06-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State