Search icon

ROBERT E. HILL, INC.

Company Details

Name: ROBERT E. HILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2004 (21 years ago)
Entity Number: 2997683
ZIP code: 10463
County: Bronx
Place of Formation: New York
Principal Address: 279 W 231ST ST, BRONX, NY, United States, 10463
Address: 279 WEST 231ST STREET, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEWART HACKETT Chief Executive Officer 279 W 231ST ST, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 279 WEST 231ST STREET, BRONX, NY, United States, 10463

Agent

Name Role Address
STEWART HACKETT Agent 279 WEST 231ST STREET, BRONX, NY, 10463

Licenses

Number Type End date
31HA0778626 CORPORATE BROKER 2026-03-22
31HA1015844 CORPORATE BROKER 2026-03-01
30JU0431597 ASSOCIATE BROKER 2026-02-23
30MO1132895 ASSOCIATE BROKER 2025-03-26
109902941 REAL ESTATE PRINCIPAL OFFICE No data
10401239757 REAL ESTATE SALESPERSON 2026-06-06
10401216969 REAL ESTATE SALESPERSON 2025-11-13
40DE0879152 REAL ESTATE SALESPERSON 2026-06-27
10401265460 REAL ESTATE SALESPERSON 2026-08-06
10401294865 REAL ESTATE SALESPERSON 2024-10-05

History

Start date End date Type Value
2024-09-30 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-13 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-09 2022-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-08 2021-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-08 2019-05-31 Address 279 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190531000280 2019-05-31 CERTIFICATE OF CHANGE 2019-05-31
140306002623 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120203002600 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100305002216 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080124003296 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060206002603 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040108001024 2004-01-08 CERTIFICATE OF INCORPORATION 2004-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-13 No data 279 W 231ST ST, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-02 No data 279 W 231ST ST, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5364057100 2020-04-13 0202 PPP 279 W 231ST ST, BRONX, NY, 10463-3903
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223077
Loan Approval Amount (current) 223077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-3903
Project Congressional District NY-13
Number of Employees 14
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224824.44
Forgiveness Paid Date 2021-01-28

Date of last update: 12 Mar 2025

Sources: New York Secretary of State