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 2017-06-23 Address 9 WASHINGTON SQUARE, WASHINGTON AVE EXT, ALBANY, NY, 12205, 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)
2008-08-14 2010-08-31 Address 646 PLANK ROAD, SUITE 205, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2008-08-14 2010-08-31 Address 646 PLANK ROAD, SUITE 205, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2006-10-12 2010-08-31 Address 9 WASHINGTON SQ, WASHINGTON AVE EXT, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-10-12 2008-08-14 Address 4 KEYSTONE TERRACE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

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
120910006798 2012-09-10 BIENNIAL STATEMENT 2012-08-01
100831002082 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080814003222 2008-08-14 BIENNIAL STATEMENT 2008-08-01
061012002684 2006-10-12 BIENNIAL STATEMENT 2006-08-01
040810000738 2004-08-10 CERTIFICATE OF INCORPORATION 2004-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1309847100 2020-04-10 0248 PPP 12 Century Hill Dr, LATHAM, NY, 12110-2116
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165400
Loan Approval Amount (current) 165400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-2116
Project Congressional District NY-20
Number of Employees 15
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167303.23
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State