Search icon

JONATHAN A. HILL, BOOKSELLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JONATHAN A. HILL, BOOKSELLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1980 (45 years ago)
Entity Number: 639380
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 325 WEST END AVE, NEW YORK, NY, United States, 10023
Address: 325 WEST END AVE., APT. 10B, APT. 10B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN A. HILL, BOOKSELLER, INC. DOS Process Agent 325 WEST END AVE., APT. 10B, APT. 10B, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JONATHAN A. HILL Chief Executive Officer 325 WEST END AVE, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133034390
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-13 2020-07-02 Address 325 WEST END AVE., APT. 10B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-07-01 2018-07-13 Address 325 WEST END AVE., APT. 10B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2004-08-12 2006-07-03 Address 325 WEST END AVE, NEW YORK, NY, 10023, 8145, USA (Type of address: Chief Executive Officer)
2004-08-12 2016-07-01 Address 325 WEST END AVE, NEW YORK, NY, 10023, 8145, USA (Type of address: Service of Process)
1995-02-21 2004-08-12 Address 325 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200702061044 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180713006054 2018-07-13 BIENNIAL STATEMENT 2018-07-01
160701006607 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701007081 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120723006302 2012-07-23 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63131.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State