Search icon

HILLGATE JEWELERS LTD.

Company Details

Name: HILLGATE JEWELERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1981 (44 years ago)
Entity Number: 684763
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 960 WILLIS AVE, ALBERTSON, NY, United States, 11507
Principal Address: 96 WILLIS AVE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC STRAUSS Chief Executive Officer 960 WILLIS AVE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
MAJOR JEWELERS DOS Process Agent 960 WILLIS AVE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
1999-03-23 2001-03-28 Address 830 WILLIS AVE., PO BOX 151, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1999-03-23 2001-03-28 Address 830 WILLIS AVE., ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1997-04-15 2001-03-28 Address 1546 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1997-04-15 1999-03-23 Address 1546 UNION TURNPIKE, PO BOX 3611, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-08-04 1997-04-15 Address 1546 UNION TURNPIKE, P.O. BOX 3611, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-08-04 1997-04-15 Address 1546 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-08-04 1999-03-23 Address SPLIT ROCK ROAD, MUTTONTOWN, NY, 11732, USA (Type of address: Chief Executive Officer)
1981-03-11 1993-08-04 Address 10 CUTTER MILL RAOD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030619002248 2003-06-19 BIENNIAL STATEMENT 2003-03-01
010328002300 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990323002742 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970415002198 1997-04-15 BIENNIAL STATEMENT 1997-03-01
940404002305 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930804002224 1993-08-04 BIENNIAL STATEMENT 1993-03-01
A746293-4 1981-03-11 CERTIFICATE OF INCORPORATION 1981-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4804867303 2020-04-30 0235 PPP 960 WILLIS AVE, Albertson, NY, 11507
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53460.25
Forgiveness Paid Date 2021-03-17
8669678404 2021-02-13 0235 PPS 960 Willis Ave, Albertson, NY, 11507-1954
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1954
Project Congressional District NY-03
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53360.69
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State