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

History

Start date End date Type Value
2025-04-08 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-10 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
223077.00
Total Face Value Of Loan:
223077.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223077
Current Approval Amount:
223077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224824.44

Date of last update: 29 Mar 2025

Sources: New York Secretary of State