Search icon

BERNARD A. HILLER, INC.

Company Details

Name: BERNARD A. HILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1970 (55 years ago)
Entity Number: 286867
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2976 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2976 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
BERNARD A. HILLER Chief Executive Officer 2976 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1993-03-11 2010-03-22 Address 2976 CLUBHOUSE ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1970-01-05 1994-01-12 Address 2976 CLUBHOUSE RD., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140224002423 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120327002806 2012-03-27 BIENNIAL STATEMENT 2012-01-01
100322002525 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080130002630 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060203002198 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
33082.00
Total Face Value Of Loan:
33082.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33082
Current Approval Amount:
33082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33376.48

Date of last update: 18 Mar 2025

Sources: New York Secretary of State