Search icon

HILLSIDE VAN LINES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILLSIDE VAN LINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1958 (67 years ago)
Entity Number: 114932
ZIP code: 11731
County: Queens
Place of Formation: New York
Address: 39 DOYLE COURT, E NORTHPORT, NY, United States, 11731
Principal Address: 39 DOYLE COURT, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 DOYLE COURT, E NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
JOHN L JULIANO Chief Executive Officer 39 DOYLE COURT, EAST NORTHPORT, NY, United States, 11731

Unique Entity ID

CAGE Code:
8X442
UEI Expiration Date:
2021-01-27

Business Information

Doing Business As:
UNITED
Activation Date:
2020-01-28
Initial Registration Date:
2002-02-14

Commercial and government entity program

CAGE number:
8X442
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-08
CAGE Expiration:
2028-11-13
SAM Expiration:
2024-11-08

Contact Information

POC:
JOHN L. JULIANO

History

Start date End date Type Value
2023-12-13 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-08 2002-12-13 Address 10 BAREBACK COURT, NISSEQUOGUE, NY, 11780, USA (Type of address: Chief Executive Officer)
2001-08-08 2002-12-13 Address 10 BAREBACK COURT, NISSEQUOGUE, NY, 11780, USA (Type of address: Principal Executive Office)
1958-12-03 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121213006047 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110128002566 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081120003074 2008-11-20 BIENNIAL STATEMENT 2008-12-01
021213002458 2002-12-13 BIENNIAL STATEMENT 2002-12-01
010808002880 2001-08-08 BIENNIAL STATEMENT 2000-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA632R14699
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4472.50
Base And Exercised Options Value:
4472.50
Base And All Options Value:
4472.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-03-16
Description:
LABOR - 12 MEN FOR 8 HOURS
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
AD21: SERVICES (BASIC)
Procurement Instrument Identifier:
V632R14699
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3680.00
Base And Exercised Options Value:
3680.00
Base And All Options Value:
3680.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-03-16
Description:
HOUSEKEEPING SERVICES
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S216: FACILITIES OPERATIONS SUPPORT SVCS

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
202500.00
Total Face Value Of Loan:
202500.00
Date:
2020-04-13
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:
202500.00
Total Face Value Of Loan:
202500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-09-07
Type:
Planned
Address:
39 DOYLE CT, East Northport, NY, 11731
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-01
Type:
FollowUp
Address:
39 DOYLE CT, East Northport, NY, 11731
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-18
Type:
Planned
Address:
39 DOYLE COURT, East Northport, NY, 11731
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$202,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$204,991.03
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $202,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 499-0241
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State