Search icon

HILLCREST INDUSTRIES, INC.

Company Details

Name: HILLCREST INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739643
ZIP code: 14011
County: Wyoming
Place of Formation: New York
Address: 40 FAVOR STREET, ATTICA, NY, United States, 14011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINA KIRSCH (PLANT ADDRESS) Chief Executive Officer 40 FAVOR STREET, ATTICA, NY, United States, 14011

DOS Process Agent

Name Role Address
HILLCREST INDUSTRIES, INC. DOS Process Agent 40 FAVOR STREET, ATTICA, NY, United States, 14011

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 40 FAVOR STREET, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
2021-06-01 2025-03-11 Address 40 FAVOR STREET, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
2004-03-29 2021-06-01 Address 1176 MINKEL RD, STRYKERSVILLE, NY, 14145, USA (Type of address: Chief Executive Officer)
2004-03-29 2025-03-11 Address 1176 MINKEL RD, STRYKERSVILLE, NY, 14145, USA (Type of address: Service of Process)
2002-03-07 2004-03-29 Address 1176 MINKEL ROADQ, STRYKERSVILLE, NY, 14145, USA (Type of address: Service of Process)
2002-03-07 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311000012 2025-03-11 BIENNIAL STATEMENT 2025-03-11
210601061351 2021-06-01 BIENNIAL STATEMENT 2020-03-01
180302006879 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160309006323 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140306006423 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120413003029 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100412002195 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080304002386 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060330003271 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040329002011 2004-03-29 BIENNIAL STATEMENT 2004-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4329475007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HILLCREST INDUSTRIES INC.
Recipient Name Raw HILLCREST INDUSTRIES INC.
Recipient Address 1176 MINKEL ROAD, STRYKERSVILLE, WYOMING, NEW YORK, 14145-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 13700.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971178210 2020-07-31 0296 PPP 40 Favor, ATTICA, NY, 14011
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347400
Loan Approval Amount (current) 347400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATTICA, WYOMING, NY, 14011-0001
Project Congressional District NY-24
Number of Employees 20
NAICS code 327910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 351153.85
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800099 Environmental Matters 2018-01-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-19
Termination Date 2018-06-27
Date Issue Joined 2018-03-26
Section 1365
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name HILLCREST INDUSTRIES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State