Search icon

HILTON HEAD OPERATIONS CORP.

Company Details

Name: HILTON HEAD OPERATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2013 (11 years ago)
Entity Number: 4495045
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 213 Hallock Road Suite 3b, 215 HALLOCK ROAD, Stony Brook, NY, United States, 11790
Principal Address: 213 HALLOCK ROAD, SUITE 3b, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HILTON HEAD OPERATIONS CORP. DOS Process Agent 213 Hallock Road Suite 3b, 215 HALLOCK ROAD, Stony Brook, NY, United States, 11790

Chief Executive Officer

Name Role Address
RICHARD KOLSCH Chief Executive Officer 213 HALLOCK ROAD, SUITE 3B, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2016-05-10 2017-12-01 Address 215 HALLOCK ROAD, SUITE 1, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2016-05-10 2017-12-01 Address 215 HALLOCK ROAD, SUITE 1, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2016-05-10 2017-12-01 Address SUITE 1, 215 HALLOCK ROAD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2013-12-03 2016-05-10 Address SUITE 2, 213 HALLOCK ROAD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211029000861 2021-10-29 BIENNIAL STATEMENT 2021-10-29
171201006298 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160510006922 2016-05-10 BIENNIAL STATEMENT 2015-12-01
131203000410 2013-12-03 CERTIFICATE OF INCORPORATION 2013-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1520837103 2020-04-10 0235 PPP 215 HALLOCK RD Suite 3A, STONY BROOK, NY, 11790-3021
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) 120000
Loan Approval Amount (current) 120000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-3021
Project Congressional District NY-01
Number of Employees 4
NAICS code 721110
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 121555.07
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State