Search icon

LAW OFFICES OF COURTNEY M. HILLS P.C.

Company Details

Name: LAW OFFICES OF COURTNEY M. HILLS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Nov 2017 (8 years ago)
Entity Number: 5239195
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6739 MYERS ROAD, EAST SYRACUSE, NY, United States, 13057
Principal Address: 6739 Myers Road, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COURTNEY M HILLS DOS Process Agent 6739 MYERS ROAD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
COURTNEY M HILLS Chief Executive Officer 6739 MYERS ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2022-06-22 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-22 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220423000018 2022-04-23 BIENNIAL STATEMENT 2021-11-01
171122000159 2017-11-22 CERTIFICATE OF INCORPORATION 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
21997.00
Total Face Value Of Loan:
21997.50

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21997
Current Approval Amount:
21997.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22106.27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State