Search icon

PAUL HILTBRAND, LTD.

Company Details

Name: PAUL HILTBRAND, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1978 (46 years ago)
Entity Number: 520987
ZIP code: 13060
County: Onondaga
Place of Formation: New York
Address: 1316 ROUTE 5, ELBRIDGE, NY, United States, 13060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL HILTBRAND Chief Executive Officer 1316 ROUTE 5, ELBRIDGE, NY, United States, 13060

DOS Process Agent

Name Role Address
PAUL HILTBRAND, LTD. DOS Process Agent 1316 ROUTE 5, ELBRIDGE, NY, United States, 13060

History

Start date End date Type Value
1993-11-04 2014-12-16 Address RD #1, ELBRIDGE, NY, 13060, USA (Type of address: Principal Executive Office)
1993-11-04 2014-12-16 Address RD #1, ELBRIDGE, NY, 13060, USA (Type of address: Service of Process)
1992-11-10 2014-12-16 Address RD # 1, ELBRIDGE, NY, 13060, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-04 Address RD # 1, ELBRIDGE, NY, 13060, USA (Type of address: Principal Executive Office)
1992-11-10 1993-11-04 Address RD # 1, ELBRIDGE, NY, 13060, USA (Type of address: Service of Process)
1978-11-13 1992-11-10 Address RD 1, ELBRIDGE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190823002 2019-08-23 ASSUMED NAME CORP INITIAL FILING 2019-08-23
141216006171 2014-12-16 BIENNIAL STATEMENT 2014-11-01
121116002536 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101116002628 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081112002793 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061027002280 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050105002211 2005-01-05 BIENNIAL STATEMENT 2004-11-01
021030002470 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001109002109 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981120002110 1998-11-20 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2694357106 2020-04-11 0248 PPP 1316 Route-5, ELBRIDGE, NY, 13060
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELBRIDGE, ONONDAGA, NY, 13060-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2535.21
Forgiveness Paid Date 2021-09-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State