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
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
DONALD J HILLMAN JR | Chief Executive Officer | 47 S. MAIN ST, BELFAST, NY, United States, 14711 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2232728602 | 2021-03-13 | 0296 | PPS | 9676 Route 19, Houghton, NY, 14744-8736 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State