Search icon

CASS HILL ADVISORS, LTD

Company Details

Name: CASS HILL ADVISORS, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2004 (21 years ago)
Entity Number: 3088977
ZIP code: 12110
County: Saratoga
Place of Formation: New York
Address: 12 CENTURY HILL DRIVE, SUITE 101, LATHAM, NY, United States, 12110
Principal Address: 12 CENTURY HILL DRIVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC PAQUIN Chief Executive Officer 12 CENTURY HILL DRIVE, SUITE 101, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
MARC PAQUIN DOS Process Agent 12 CENTURY HILL DRIVE, SUITE 101, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 12 CENTURY HILL DRIVE, SUITE 101, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2020-08-03 2025-01-03 Address 12 CENTURY HILL DRIVE, SUITE 101, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2019-04-10 2025-01-03 Address 12 CENTURY HILL DRIVE, SUITE 101, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2017-06-23 2019-04-10 Address 646 PLANK ROAD SUITE 205, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2010-08-31 2020-08-03 Address 646 PLANK ROAD / SUITE 205, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103003373 2025-01-03 BIENNIAL STATEMENT 2025-01-03
200803061224 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190410000003 2019-04-10 CERTIFICATE OF CHANGE (BY AGENT) 2019-04-10
180801006190 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170623006053 2017-06-23 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
165400.00
Total Face Value Of Loan:
165400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165400
Current Approval Amount:
165400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167303.23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State