Search icon

GEORGE HILDEBRANDT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE HILDEBRANDT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1956 (69 years ago)
Entity Number: 98859
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 412 STONE MILL RD, HUDSON, NY, United States, 12534

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
JARUE HAYES Chief Executive Officer 412 STONE MILL RD, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
JARUE HAYES DOS Process Agent 412 STONE MILL RD, HUDSON, NY, United States, 12534

Form 5500 Series

Employer Identification Number (EIN):
141422092
Plan Year:
2024
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-12 2025-06-23 Shares Share type: CAP, Number of shares: 0, Par value: 30000
2025-04-15 2025-06-12 Shares Share type: CAP, Number of shares: 0, Par value: 30000
2024-10-29 2025-04-15 Shares Share type: CAP, Number of shares: 0, Par value: 30000
2024-07-18 2024-10-29 Shares Share type: CAP, Number of shares: 0, Par value: 30000
2024-04-17 2024-07-18 Shares Share type: CAP, Number of shares: 0, Par value: 30000

Filings

Filing Number Date Filed Type Effective Date
240417003768 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200102061879 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180103006186 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170802006717 2017-08-02 BIENNIAL STATEMENT 2016-01-01
140311002735 2014-03-11 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-01-28
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:
345442.00
Total Face Value Of Loan:
345442.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
345443.25
Total Face Value Of Loan:
345443.25

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-16
Type:
Complaint
Address:
412 STONE MILL RD., HUDSON, NY, 12534
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$345,443.25
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,443.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$347,796.53
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $345,443.25
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,940.44
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
96
Initial Approval Amount:
$345,442
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$347,666.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $345,439
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 615-1214
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
145
Drivers:
145
Inspections:
87
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State