Search icon

H.J. HILL TAX & ACCOUNTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.J. HILL TAX & ACCOUNTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2003 (22 years ago)
Entity Number: 2941328
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 329 COLONIAL DR, STE 100, GRAND ISLAND, NY, United States, 14072
Principal Address: 329 COLONIAL DR, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEATHER HILL Chief Executive Officer 329 COLONIAL DR, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
H.J. HILL TAX & ACCOUNTING SERVICES, INC. DOS Process Agent 329 COLONIAL DR, STE 100, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 329 COLONIAL DR, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2013-09-27 2023-08-01 Address 4043 MAPLE RD, STE 100, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2009-08-04 2013-09-27 Address 403 MAPLE RD, STE 100, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2009-08-04 2023-08-01 Address 329 COLONIAL DR, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2007-08-28 2009-08-04 Address 975 ENOLA RD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801000074 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220926001784 2022-09-26 BIENNIAL STATEMENT 2021-08-01
190812060352 2019-08-12 BIENNIAL STATEMENT 2019-08-01
171004006281 2017-10-04 BIENNIAL STATEMENT 2017-08-01
130927006036 2013-09-27 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
31377.00
Total Face Value Of Loan:
31377.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31377
Current Approval Amount:
31377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31629.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State