Search icon

HILL TRIBE TRANSPORTATION, INC.

Company Details

Name: HILL TRIBE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2012 (13 years ago)
Date of dissolution: 13 Aug 2020
Entity Number: 4205414
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 2949 NIAGARA ST, BUFFALO, NY, United States, 14207
Principal Address: 2949 NIAGARA ST, TOWN OF TONAWANDA, NY, United States, 14207

Contact Details

Phone +1 716-210-8559

Shares Details

Shares issued 7

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
HSAMU HTAW DOS Process Agent 2949 NIAGARA ST, BUFFALO, NY, United States, 14207

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
HSAMU HTAW Chief Executive Officer 2949 NIAGARA ST, TOWN OF TONAWANDA, NY, United States, 14207

History

Start date End date Type Value
2016-12-20 2018-02-01 Address 2949 NIAGARA ST, TOWN OF TONAWANDA, NY, 14207, USA (Type of address: Service of Process)
2014-05-12 2016-12-20 Address 478 NORMAL AVE APT. 2, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2014-05-12 2016-12-20 Address 478 NORMAL AVE. APT. 2, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
2014-05-12 2016-12-20 Address 478 NORMAL AVE. APT. 2, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2012-02-21 2020-12-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-02-21 2014-05-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209000094 2020-12-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-01-08
200813000412 2020-08-13 CERTIFICATE OF DISSOLUTION 2020-08-13
200203060516 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006074 2018-02-01 BIENNIAL STATEMENT 2018-02-01
161220006069 2016-12-20 BIENNIAL STATEMENT 2016-02-01
140512006006 2014-05-12 BIENNIAL STATEMENT 2014-02-01
120221000933 2012-02-21 CERTIFICATE OF INCORPORATION 2012-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1713627204 2020-04-15 0296 PPP 2949 NIAGARA ST, BUFFALO, NY, 14207
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42880
Loan Approval Amount (current) 42880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 11
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43177.22
Forgiveness Paid Date 2021-01-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State