Search icon

FORT HILL INDUSTRIES, INC.

Company Details

Name: FORT HILL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2009 (16 years ago)
Entity Number: 3858637
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 1980 ROUTE 112, SUITE 3, CORAM, NY, United States, 11727
Principal Address: 1980 ROUTE 112 STE 3, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ANTHONY ULIANO, PRESIDENT DOS Process Agent 1980 ROUTE 112, SUITE 3, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
THERESA ULIANO Chief Executive Officer 1980 ROUTE 112 STE 3, CORAM, NY, United States, 11727

History

Start date End date Type Value
2022-12-01 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-22 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-22 2019-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190801000409 2019-08-01 CERTIFICATE OF CHANGE 2019-08-01
131021006232 2013-10-21 BIENNIAL STATEMENT 2013-09-01
110926002575 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090922000198 2009-09-22 CERTIFICATE OF INCORPORATION 2009-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9955367208 2020-04-28 0235 PPP 1980 Route 112, Coram, NY, 11727
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187100
Loan Approval Amount (current) 187100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 188737.12
Forgiveness Paid Date 2021-03-31
2788509009 2021-05-18 0235 PPS 1980 Route 112, Coram, NY, 11727-3093
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115017
Loan Approval Amount (current) 115017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-3093
Project Congressional District NY-01
Number of Employees 11
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 115528.19
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001807 Other Contract Actions 2020-04-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 672000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-04-15
Termination Date 2021-08-10
Date Issue Joined 2020-07-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name FORT HILL INDUSTRIES, INC.
Role Plaintiff
Name ARCH INSURANCE COMPANY,
Role Defendant
1807198 Employee Retirement Income Security Act (ERISA) 2018-12-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 499000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-12-18
Termination Date 2022-12-08
Date Issue Joined 2019-01-29
Section 1132
Status Terminated

Parties

Name KILKENNY, ., AS TR, ET AL
Role Plaintiff
Name FORT HILL INDUSTRIES, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State