Search icon

HILL ROSENBERG & THURSTON, LLC

Company Details

Name: HILL ROSENBERG & THURSTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 May 2006 (19 years ago)
Date of dissolution: 06 Jul 2022
Entity Number: 3355772
ZIP code: 11242
County: Kings
Place of Formation: New York
Address: 26 COURT ST STE 1602, BROOKLYN, NY, United States, 11242

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 26 COURT ST STE 1602, BROOKLYN, NY, United States, 11242

History

Start date End date Type Value
2008-04-28 2022-07-07 Address 26 COURT ST STE 1602, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2006-05-01 2008-04-28 Address 26 COURT STREET, SUITE 603, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220707000338 2022-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-06
180503006739 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006290 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140502006168 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120504006075 2012-05-04 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
14477.00
Total Face Value Of Loan:
14477.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14477
Current Approval Amount:
14477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14632.48

Date of last update: 28 Mar 2025

Sources: New York Secretary of State