Search icon

HILL PAINTING, LLC

Company Details

Name: HILL PAINTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2015 (9 years ago)
Entity Number: 4853942
ZIP code: 11228
County: Livingston
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
200103060474 2020-01-03 BIENNIAL STATEMENT 2019-11-01
171113006002 2017-11-13 BIENNIAL STATEMENT 2017-11-01
160622000029 2016-06-22 CERTIFICATE OF PUBLICATION 2016-06-22
151123000494 2015-11-23 ARTICLES OF ORGANIZATION 2015-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1775558808 2021-04-11 0219 PPP 3300 Fowlerville Rd, Caledonia, NY, 14423-9714
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9850
Loan Approval Amount (current) 9850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Caledonia, LIVINGSTON, NY, 14423-9714
Project Congressional District NY-24
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9905
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State