Search icon

HILL AND DALE SERVICE, LLC

Company Details

Name: HILL AND DALE SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530777
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 1370 W. BLOOMFIELD ROAD, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
HILL AND DALE SERVICE, LLC DOS Process Agent 1370 W. BLOOMFIELD ROAD, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
2014-02-18 2024-01-25 Address 1370 W. BLOOMFIELD ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003905 2024-01-25 BIENNIAL STATEMENT 2024-01-25
140918000374 2014-09-18 CERTIFICATE OF PUBLICATION 2014-09-18
140422000337 2014-04-22 CERTIFICATE OF AMENDMENT 2014-04-22
140218010402 2014-02-18 ARTICLES OF ORGANIZATION 2014-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8640597306 2020-05-01 0219 PPP 1370 West Bloomfield Road, HONEOYE FALLS, NY, 14472
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HONEOYE FALLS, MONROE, NY, 14472-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24409.73
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State