Search icon

HILLSIDE PLAZA, INC.

Company Details

Name: HILLSIDE PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1982 (42 years ago)
Entity Number: 800106
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 2 VISTA LANE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 VISTA LANE, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
LESLIE WENGER Chief Executive Officer 2 VISTA LANE, MONROE, NY, United States, 10950

History

Start date End date Type Value
1998-11-06 2020-10-01 Address 2 VISTA LANE, MONROE, NY, 10950, USA (Type of address: Service of Process)
1996-10-08 1998-11-06 Address ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1996-10-08 2016-10-06 Address 10 STEVENS PL, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
1996-10-08 1998-11-06 Address ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)
1993-10-08 1996-10-08 Address P.O. BOX 510, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1993-10-08 1996-10-08 Address ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1982-10-22 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-10-22 1996-10-08 Address P.O. BOX 417, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130001289 2022-11-30 BIENNIAL STATEMENT 2022-10-01
201001061648 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181012006013 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161006006061 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141002007190 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121016006385 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101122002476 2010-11-22 BIENNIAL STATEMENT 2010-10-01
081017002147 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061017002932 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041115002330 2004-11-15 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4960687201 2020-04-27 0202 PPP 2 vista lane, Monroe, NY, 10950
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25612.5
Loan Approval Amount (current) 25612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25788.23
Forgiveness Paid Date 2021-01-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State