Search icon

EAST HILLS METRO, INC.

Company Details

Name: EAST HILLS METRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1987 (37 years ago)
Entity Number: 1222738
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 192 COUNTY LINE ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 COUNTY LINE ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
NICOLE GANGI Chief Executive Officer 192 COUNTY LINE RD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1995-06-01 2007-12-27 Address 62 RIVERIA DRIVE SOUTH, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1987-12-29 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-29 1995-06-01 Address 755 NEW YORK AVENUE, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714002198 2014-07-14 BIENNIAL STATEMENT 2013-12-01
120131003154 2012-01-31 BIENNIAL STATEMENT 2011-12-01
091216002961 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071227002019 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060213002776 2006-02-13 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
2020-06-11
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:
206300.00
Total Face Value Of Loan:
206300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-12-03
Type:
Planned
Address:
HILTON HOTEL, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-07-20
Type:
Prog Related
Address:
HOFSTRA UNIVERSITY GYM, HEMPSTEAD LONG ISLAND, NY, 11594
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-03
Type:
Complaint
Address:
SMITH ST, NORTH OF HEMPSTEAD TNPK, 2ND ENTRANCE, HEMPSTEAD, NY, 11549
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-04-19
Type:
Unprog Rel
Address:
300 COMMUNITY DRIVE, MANHASSET, NY, 11030
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-01-12
Type:
Unprog Rel
Address:
41 PINELAWN RD., MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206300
Current Approval Amount:
206300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207830.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-12-06
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 799-3032
Add Date:
2008-08-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NORTHEAST CARP
Party Role:
Plaintiff
Party Name:
EAST HILLS METRO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EAST HILLS METRO, INC.
Party Role:
Plaintiff
Party Name:
SAFECO INSURANCE COMPANY OF AM
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State