Search icon

HILLS TRADING CORP.

Company Details

Name: HILLS TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1984 (41 years ago)
Date of dissolution: 02 Aug 2024
Entity Number: 921614
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 59-12 37TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FHU-SAN LEE DOS Process Agent 59-12 37TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
FHU-SAN LEE Chief Executive Officer 59-12 37TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-09-20 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2024-08-12 Address 59-12 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-08-12 Address 59-12 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2009-06-15 2023-09-20 Address 48-25 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1984-06-06 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-06-06 2009-06-15 Address 103-18 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812003400 2024-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-02
230920000859 2023-09-20 BIENNIAL STATEMENT 2022-06-01
090615000593 2009-06-15 CERTIFICATE OF CHANGE 2009-06-15
B109200-3 1984-06-06 CERTIFICATE OF INCORPORATION 1984-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3754577404 2020-05-07 0202 PPP 5912 37TH AVE, WOODSIDE, NY, 11377-2523
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75692
Loan Approval Amount (current) 75692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WOODSIDE, QUEENS, NY, 11377-2523
Project Congressional District NY-06
Number of Employees 8
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76320.66
Forgiveness Paid Date 2021-03-11
8273348305 2021-01-29 0202 PPS 5912 37th Ave, Woodside, NY, 11377-2523
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75692
Loan Approval Amount (current) 75692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2523
Project Congressional District NY-06
Number of Employees 7
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76305.95
Forgiveness Paid Date 2021-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State