Search icon

HILLSIDE VILLAGE PASTRY SHOP, INC.

Company Details

Name: HILLSIDE VILLAGE PASTRY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1976 (49 years ago)
Entity Number: 396271
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 59 RTE 111, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CUCCIA Chief Executive Officer PO BOX 891, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
SANDRA HAHN DOS Process Agent 59 RTE 111, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1995-04-28 2008-06-03 Address 1 TREETOP TERRACE, SMITHTOWN, NY, 11787, 3712, USA (Type of address: Chief Executive Officer)
1995-04-28 2014-04-14 Address 59 RTE 111, SMITHTOWN, NY, 11787, 3712, USA (Type of address: Service of Process)
1976-04-06 1995-04-28 Address 390 N. BROADWAY, JERICHO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160401006053 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140414006090 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120612002014 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100429003067 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080603002835 2008-06-03 BIENNIAL STATEMENT 2008-04-01
20080317030 2008-03-17 ASSUMED NAME LLC INITIAL FILING 2008-03-17
060427003273 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040607002373 2004-06-07 BIENNIAL STATEMENT 2004-04-01
020429002067 2002-04-29 BIENNIAL STATEMENT 2002-04-01
000525002259 2000-05-25 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6325897706 2020-05-01 0235 PPP 59 ROUTE 111, SMITHTOWN, NY, 11787-3712
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220628
Loan Approval Amount (current) 220628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SMITHTOWN, SUFFOLK, NY, 11787-3712
Project Congressional District NY-01
Number of Employees 16
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223432.7
Forgiveness Paid Date 2021-08-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State