Search icon

HILLSDALE SUPERMARKET, INC.

Company Details

Name: HILLSDALE SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1982 (42 years ago)
Entity Number: 803999
ZIP code: 12529
County: Columbia
Place of Formation: New York
Address: PO BOX 307, HILLSDALE, NY, United States, 12529
Principal Address: 2628 rt 23, HILLSDALE, NY, United States, 12529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES T. WELDON Chief Executive Officer RT 23, HILLSDALE, NY, United States, 12529

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 307, HILLSDALE, NY, United States, 12529

Licenses

Number Type Date Last renew date End date Address Description
105139 Retail grocery store No data No data No data 2628 RT 23 PO BOX 307, HILLSDALE, NY, 12529 No data
0081-22-231650 Alcohol sale 2022-06-08 2022-06-08 2025-06-30 2628 STATE RTE 23, HILLSDALE, New York, 12529 Grocery Store

History

Start date End date Type Value
1982-11-12 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-11-12 1993-11-10 Address PO BOX 307, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203000851 2023-02-03 BIENNIAL STATEMENT 2022-11-01
130402002446 2013-04-02 BIENNIAL STATEMENT 2012-11-01
101207002231 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081030002715 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061024002895 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041209002574 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021018002316 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001107002085 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981117002032 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961108002113 1996-11-08 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7374377410 2020-05-16 0248 PPP 2628 Rt 23, HILLSDALE, NY, 12529
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165269
Loan Approval Amount (current) 165269
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HILLSDALE, COLUMBIA, NY, 12529-0001
Project Congressional District NY-19
Number of Employees 40
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167397.12
Forgiveness Paid Date 2021-09-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State