Search icon

HILL'S AUTOMOTIVE CENTER LLC

Company Details

Name: HILL'S AUTOMOTIVE CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2008 (17 years ago)
Entity Number: 3662193
ZIP code: 13827
County: Tioga
Place of Formation: New York
Address: 313 RT 96, OWEGO, NY, United States, 13827

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 313 RT 96, OWEGO, NY, United States, 13827

History

Start date End date Type Value
2010-04-29 2024-05-16 Address 313 RT 96, OWEGO, NY, 13827, USA (Type of address: Service of Process)
2008-04-23 2010-04-29 Address 353 PERRINE RD., OWEGO, NY, 13827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003435 2024-05-16 BIENNIAL STATEMENT 2024-05-16
200407060646 2020-04-07 BIENNIAL STATEMENT 2020-04-01
150302007201 2015-03-02 BIENNIAL STATEMENT 2014-04-01
120606002394 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100429002851 2010-04-29 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
11157.00
Total Face Value Of Loan:
11157.00
Date:
2009-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11157
Current Approval Amount:
11157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11265.82

Date of last update: 28 Mar 2025

Sources: New York Secretary of State