Search icon

HEMLOCK ENTERPRISES INC.

Company Details

Name: HEMLOCK ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2012 (13 years ago)
Entity Number: 4260750
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 403 OAK STREET, COPIAGUE, NY, United States, 11726
Principal Address: 5721 SUNRISE HWY, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UZMA BANO DOS Process Agent 403 OAK STREET, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
UZMA BANO Chief Executive Officer 403 OAK STREET, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2012-12-12 2013-07-01 Address 1 E HEMLOCK DR., BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2012-12-07 2012-12-12 Address 1 E HEMLOCK DR, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2012-06-19 2012-12-07 Address 1 E HEMLOCK DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140616006177 2014-06-16 BIENNIAL STATEMENT 2014-06-01
130701000844 2013-07-01 CERTIFICATE OF CHANGE 2013-07-01
121212000563 2012-12-12 CERTIFICATE OF CHANGE 2012-12-12
121207000022 2012-12-07 CERTIFICATE OF CHANGE 2012-12-07
120619000681 2012-06-19 CERTIFICATE OF INCORPORATION 2012-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7845008506 2021-03-08 0235 PPS 403 Oak St, Copiague, NY, 11726-3111
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10425
Loan Approval Amount (current) 10425
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-3111
Project Congressional District NY-02
Number of Employees 3
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10518.97
Forgiveness Paid Date 2022-02-03
8342817204 2020-04-28 0235 PPP 403 OAK STREET, COPIAGUE, NY, 11726
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10347
Loan Approval Amount (current) 10347
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10482.5
Forgiveness Paid Date 2021-08-26

Date of last update: 09 Mar 2025

Sources: New York Secretary of State