Search icon

HILLMAN GROUP DEVELOPMENTS INC.

Company Details

Name: HILLMAN GROUP DEVELOPMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4036573
ZIP code: 11228
County: Allegany
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 47 S. MAIN ST, BELFAST, NY, United States, 14711

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
DONALD J HILLMAN JR Chief Executive Officer 47 S. MAIN ST, BELFAST, NY, United States, 14711

Filings

Filing Number Date Filed Type Effective Date
DP-2189407 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
130103006337 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101231000080 2010-12-31 CERTIFICATE OF INCORPORATION 2010-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3410667708 2020-05-01 0296 PPP 9676 Route 19, Houghton, NY, 14744
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75669.59
Loan Approval Amount (current) 75669.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Houghton, ALLEGANY, NY, 14744-0001
Project Congressional District NY-23
Number of Employees 23
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76430.43
Forgiveness Paid Date 2021-05-05
2232728602 2021-03-13 0296 PPS 9676 Route 19, Houghton, NY, 14744-8736
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105937.44
Loan Approval Amount (current) 105937.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Houghton, ALLEGANY, NY, 14744-8736
Project Congressional District NY-23
Number of Employees 30
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106732.7
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State