Search icon

MISSION HILLS CONSTRUCTION LLC

Company Details

Name: MISSION HILLS CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2010 (15 years ago)
Entity Number: 3993657
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4534 CLINTON STREET, BUILDING 4, SUITE 1, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
MISSION HILLS CONSTRUCTION LLC DOS Process Agent 4534 CLINTON STREET, BUILDING 4, SUITE 1, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2010-09-09 2025-02-26 Address 4534 CLINTON STREET,, BUILDING 1, SUITE 4, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226000753 2025-02-26 BIENNIAL STATEMENT 2025-02-26
220601002859 2022-06-01 BIENNIAL STATEMENT 2020-09-01
181106002006 2018-11-06 BIENNIAL STATEMENT 2018-09-01
101123001049 2010-11-23 CERTIFICATE OF PUBLICATION 2010-11-23
100909000192 2010-09-09 ARTICLES OF ORGANIZATION 2010-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9097917101 2020-04-15 0296 PPP 4534 Clinton Street Suite 4, WEST SENECA, NY, 14224
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400
Loan Approval Amount (current) 42400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST SENECA, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42797.28
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2141440 Intrastate Non-Hazmat 2024-11-13 4000 2024 1 3 Private(Property)
Legal Name MISSION HILLS CONSTRUCTION LLC
DBA Name -
Physical Address 4534 CLINTON STREET BLDG 4 STE 1, WEST SENECA, NY, 14224, US
Mailing Address 4534 CLINTON ST BLDG 4 STE 1, WEST SENECA, NY, 14224, US
Phone (716) 656-1270
Fax (716) 656-1271
E-mail APPEX@ROADRUNNER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State