Search icon

HILL SPECIALTIES, INC.

Company Details

Name: HILL SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2005 (20 years ago)
Entity Number: 3145680
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 851 ABERDEEN RD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 851 ABERDEEN RD, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
THOMAS J. MAZZIE Chief Executive Officer 851 ABERDEEN RD, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2011-02-07 2015-01-23 Address 851 ABERDEEN RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2006-12-26 2011-02-07 Address 1402 THOMPSON DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2006-12-26 2011-02-07 Address 1402 THOMPSON DR, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2005-01-04 2011-02-07 Address 1402 THOMPSON DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190110060796 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170112006645 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150123006585 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130507006702 2013-05-07 BIENNIAL STATEMENT 2013-01-01
110207002359 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090306002639 2009-03-06 BIENNIAL STATEMENT 2009-01-01
061226002278 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050104001006 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4864958402 2021-02-07 0235 PPS 851 Aberdeen Rd, Bay Shore, NY, 11706-7710
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28498
Loan Approval Amount (current) 28498
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7710
Project Congressional District NY-02
Number of Employees 3
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28670.57
Forgiveness Paid Date 2021-09-15
3574947204 2020-04-27 0235 PPP 851 Aberdeen Road, Bay Shore, NY, 11706
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28497
Loan Approval Amount (current) 28497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28817.59
Forgiveness Paid Date 2021-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State