Name: | PIONEER HILLS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2012 (13 years ago) |
Entity Number: | 4208369 |
ZIP code: | 12020 |
County: | New York |
Place of Formation: | New York |
Address: | 3230 GATEWAY RD, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3230 GATEWAY RD, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
XIMIN SHI | Chief Executive Officer | 3230 GATWAY RD, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-27 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-27 | 2014-07-29 | Address | 235 W 102ND STREET, APT 8U, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140729002228 | 2014-07-29 | BIENNIAL STATEMENT | 2014-02-01 |
120227000437 | 2012-02-27 | CERTIFICATE OF INCORPORATION | 2012-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5584098404 | 2021-02-09 | 0248 | PPS | 3230 Galway Rd, Ballston Spa, NY, 12020-2065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3888137102 | 2020-04-12 | 0248 | PPP | 3230 Galway Rd, BALLSTON SPA, NY, 12020-2065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State