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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
53000.00
Total Face Value Of Loan:
53000.00
Date:
2020-04-30
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:
53000.00
Total Face Value Of Loan:
53000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53000
Current Approval Amount:
53000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53460.25
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53000
Current Approval Amount:
53000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53360.69

Date of last update: 17 Mar 2025

Sources: New York Secretary of State