Search icon

HILLMAN HOUSING CORPORATION

Company Details

Name: HILLMAN HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1945 (79 years ago)
Entity Number: 56800
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GREGORY HENRY Chief Executive Officer 500 GRAND STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 500 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 500 C GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-12-22 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 100
2022-11-23 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 100
2022-11-09 2022-11-23 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 100
2022-06-30 2022-11-09 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 100
2021-08-18 2022-06-30 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 100
2021-08-10 2021-08-18 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 100
2021-07-21 2021-08-10 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 100
2005-05-06 2023-11-01 Address 530 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037067 2023-11-01 BIENNIAL STATEMENT 2023-11-01
210712001768 2021-07-12 BIENNIAL STATEMENT 2021-07-12
131106006695 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120113002525 2012-01-13 BIENNIAL STATEMENT 2011-11-01
100412002578 2010-04-12 BIENNIAL STATEMENT 2009-11-01
050506000886 2005-05-06 CERTIFICATE OF CHANGE 2005-05-06
031103002700 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011114002391 2001-11-14 BIENNIAL STATEMENT 2001-11-01
991206002013 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971209002080 1997-12-09 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8211598609 2021-03-24 0202 PPP 530 Grand St, New York, NY, 10002-4258
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94210
Loan Approval Amount (current) 94210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4258
Project Congressional District NY-10
Number of Employees 17
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94526.65
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State