Search icon

HILLTOP PAPER LLC

Company Details

Name: HILLTOP PAPER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2015 (10 years ago)
Entity Number: 4720179
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: 230 SAW MILL RIVER ROAD, STE.10, . P.O. BOX 472, MILLWOOD, NY, United States, 10546

DOS Process Agent

Name Role Address
C/O COREY GINSBURG, HILLTOP PAPER LLC DOS Process Agent 230 SAW MILL RIVER ROAD, STE.10, . P.O. BOX 472, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
2023-03-03 2025-03-01 Address 230 SAW MILL RIVER ROAD, STE.10, . P.O. BOX 472, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
2015-03-04 2023-03-03 Address 230 SAW MILL RIVER ROAD, STE.10, . P.O. BOX 472, MILLWOOD, NY, 10546, 9998, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301038864 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230303001855 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210308060401 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190513060065 2019-05-13 BIENNIAL STATEMENT 2019-03-01
150706000142 2015-07-06 CERTIFICATE OF PUBLICATION 2015-07-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19230.00
Total Face Value Of Loan:
19230.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19230
Current Approval Amount:
19230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19400.66

Date of last update: 25 Mar 2025

Sources: New York Secretary of State