Search icon

BRONZE HILL, INC.

Company Details

Name: BRONZE HILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2006 (19 years ago)
Entity Number: 3317988
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 170 CLAREMONT AVE APT 20, NEW YORK, NY, United States, 10027
Principal Address: 170 CLAREMONT AVE, # 11, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 914-843-0832

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MR. LAWRENCE MULLANE DOS Process Agent 170 CLAREMONT AVE APT 20, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
LAWRENCE MULLANE Chief Executive Officer 170 CLAREMONT AVE, # 11, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
1232144-DCA Active Business 2006-07-05 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
100505002828 2010-05-05 BIENNIAL STATEMENT 2010-02-01
060208000895 2006-02-08 CERTIFICATE OF INCORPORATION 2006-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576614 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576615 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3285128 RENEWAL INVOICED 2021-01-19 100 Home Improvement Contractor License Renewal Fee
3285127 TRUSTFUNDHIC INVOICED 2021-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989598 PROCESSING CREDITED 2019-02-26 25 License Processing Fee
2990066 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989599 DCA-SUS CREDITED 2019-02-26 75 Suspense Account
2990035 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965353 RENEWAL CREDITED 2019-01-21 100 Home Improvement Contractor License Renewal Fee
2757028 LICENSE REPL INVOICED 2018-03-08 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1501088409 2021-02-02 0202 PPS 910 Lapla Rd, Kingston, NY, 12401-7741
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15195
Loan Approval Amount (current) 15195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-7741
Project Congressional District NY-18
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15303.24
Forgiveness Paid Date 2021-10-25
2267177302 2020-04-29 0202 PPP 910 LAPLA RD, KINGSTON, NY, 12401
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28630
Loan Approval Amount (current) 28630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28883.36
Forgiveness Paid Date 2021-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State