Search icon

HILTON & POWERS, CPAS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HILTON & POWERS, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 2006 (19 years ago)
Entity Number: 3428684
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 5 PARIS ROAD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HILTON & POWERS, CPAS, P.C. DOS Process Agent 5 PARIS ROAD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
STEPHEN J POWERS Chief Executive Officer 5 PARIS ROAD, NEW HARTFORD, NY, United States, 13413

Form 5500 Series

Employer Identification Number (EIN):
205762969
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-06 2020-10-20 Address 5 PARIS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2008-09-22 2012-11-06 Address 5 PARIS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2008-09-22 2012-11-06 Address 5 PARIS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2006-10-25 2012-11-06 Address 5 PARIS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201020060380 2020-10-20 BIENNIAL STATEMENT 2020-10-01
181009006814 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161028006229 2016-10-28 BIENNIAL STATEMENT 2016-10-01
141105006168 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121106002424 2012-11-06 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
19945.00
Total Face Value Of Loan:
19945.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19945
Current Approval Amount:
19945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20208.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State