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
Name | Role | Address |
---|---|---|
HEATHER HILL | Chief Executive Officer | 329 COLONIAL DR, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
H.J. HILL TAX & ACCOUNTING SERVICES, INC. | DOS Process Agent | 329 COLONIAL DR, STE 100, GRAND ISLAND, NY, United States, 14072 |
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) |
2005-12-07 | 2007-08-28 | Address | 975 ENOLA RD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office) |
2005-12-07 | 2009-08-04 | Address | 975 ENOLA RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2003-08-11 | 2009-08-04 | Address | 975 ENOLA ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
2003-08-11 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
111006002136 | 2011-10-06 | BIENNIAL STATEMENT | 2011-08-01 |
090804002476 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070828003018 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
051207003047 | 2005-12-07 | BIENNIAL STATEMENT | 2005-08-01 |
030811000794 | 2003-08-11 | CERTIFICATE OF INCORPORATION | 2003-08-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6866017104 | 2020-04-14 | 0296 | PPP | 4043 Maple Road, STE 100, Amherst, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State