Search icon

Hill Management Corporation

Company Details

Name: Hill Management Corporation
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Jan 2016 (9 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 001659263
ZIP code: 02840
County: Newport County
Principal Address: 174 BELLEVUE AVENUE SUITE 200, NEWPORT, RI, 02840, USA
Purpose: HILL MANAGEMENT CORPORATION SPECIALIZES IN THE TRADE AND DISTRIBUTION OF PHYSICAL METAL COMMODITIES, SPECIFICALLY RARE EARTH METALS. HILL MANAGEMENT ARRANGES FOR THE PROCUREMENT, TRANSPORTATION, TECHNICAL ANALYSIS, AND SALE OF THESE CRITICAL METALS TO CUSTOMERS AROUND THE GLOBE. THESE EFFORTS ARE COORDINATED FROM OUR HEADQUARTERS IN RHODE ISLAND. Title: 7-1.2-1701

Industry & Business Activity

NAICS

424690 Other Chemical and Allied Products Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of chemicals and allied products (except agricultural and medicinal chemicals, paints and varnishes, fireworks, and plastics materials and basic forms and shapes). Learn more at the U.S. Census Bureau

Agent

Name Role Address
MELVIN F. HILL, III Agent 174 BELLEVUE AVENUE SUITE 200, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
MELVIN FRANCIS HILL IV PRESIDENT 8 ATLANTIC AVENUE NEWPORT, RI 02840 USA

Filings

Number Name File Date
202341508670 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338150820 Revocation Notice For Failure to File An Annual Report 2023-06-19
202221945120 Annual Report 2022-08-04
202220171340 Revocation Notice For Failure to File An Annual Report 2022-06-27
202193783450 Annual Report 2021-03-10
202190963440 Statement of Change of Registered/Resident Agent 2021-02-12
202189940120 Revocation Notice For Failure to Maintain a Registered Office 2021-02-04
202189661250 Registered Office Not Maintained 2021-02-03
202067896570 Annual Report 2020-10-23
202055140100 Revocation Notice For Failure to File An Annual Report 2020-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5526057703 2020-05-01 0165 PPP 174 BELLEVUE AVE STE 200, NEWPORT, RI, 02840-3582
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23401
Loan Approval Amount (current) 18401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEWPORT, NEWPORT, RI, 02840-3582
Project Congressional District RI-01
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18570.89
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State