Search icon

JULIE HILLMAN DESIGN, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F12000000393
State:
FLORIDA
Type:
Headquarter of
Company Number:
1124092
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
010587512
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 1063 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10028, 0223, 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 2017-10-12 Address 983 PARK AVENUE, #10B, NEW YORK, NY, 10028, 0808, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
139912.00
Total Face Value Of Loan:
139912.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139912
Current Approval Amount:
139912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141591.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State