Search icon

HINMAN MILLS, INCORPORATED

Company Details

Name: HINMAN MILLS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1941 (84 years ago)
Entity Number: 53229
ZIP code: 13754
County: Broome
Place of Formation: New York
Address: 48 FRONT ST, DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 0

Share Par Value 160000

Type CAP

Chief Executive Officer

Name Role Address
TRACY B MARTIN Chief Executive Officer 48 FRONT ST, DEPOSIT, NY, United States, 13754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 FRONT ST, DEPOSIT, NY, United States, 13754

History

Start date End date Type Value
2001-05-07 2003-04-23 Address 48 FRONT STREET, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
2001-05-07 2003-04-23 Address 48 FRONT STREET, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
2001-05-07 2003-04-23 Address 48 FRONT STREET, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)
1992-11-18 2001-05-07 Address 48 FRONT ST, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)
1992-11-18 2001-05-07 Address 48 FRONT ST, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
1992-11-18 2001-05-07 Address 48 FRONT ST, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
1941-05-14 1949-02-03 Shares Share type: CAP, Number of shares: 0, Par value: 60000
1941-05-14 1992-11-18 Address 48 FRONT ST., DEPOSIT, NY, 13754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510002327 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110523003031 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090421002490 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070611002405 2007-06-11 BIENNIAL STATEMENT 2007-05-01
050815002492 2005-08-15 BIENNIAL STATEMENT 2005-05-01
030423002480 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010507002391 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990507002046 1999-05-07 BIENNIAL STATEMENT 1999-05-01
970512002470 1997-05-12 BIENNIAL STATEMENT 1997-05-01
000043002102 1993-08-24 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6090647303 2020-04-30 0248 PPP 48 FRONT ST, DEPOSIT, NY, 13754
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11497
Loan Approval Amount (current) 11497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEPOSIT, BROOME, NY, 13754-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11574.8
Forgiveness Paid Date 2021-01-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State