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
040122002392 2004-01-22 BIENNIAL STATEMENT 2003-12-01
011212002221 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000517002780 2000-05-17 BIENNIAL STATEMENT 1999-12-01
971223002273 1997-12-23 BIENNIAL STATEMENT 1997-12-01
950601002135 1995-06-01 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304680531 0214700 2002-12-03 HILTON HOTEL, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-12-03
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-03-17

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260501 B11
Issuance Date 2002-12-06
Abatement Due Date 2002-12-11
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2002-12-30
Final Order 2003-03-10
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2002-12-06
Abatement Due Date 2003-01-03
Contest Date 2002-12-30
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 2
Gravity 01
302699293 0214700 1999-07-20 HOFSTRA UNIVERSITY GYM, HEMPSTEAD LONG ISLAND, NY, 11594
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-07-20
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 1999-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-07-26
Abatement Due Date 1999-07-29
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1999-07-26
Abatement Due Date 1999-07-29
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
300136132 0214700 1997-12-03 SMITH ST, NORTH OF HEMPSTEAD TNPK, 2ND ENTRANCE, HEMPSTEAD, NY, 11549
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-12-03
Case Closed 1998-06-04

Related Activity

Type Complaint
Activity Nr 200146603
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-02-03
Abatement Due Date 1998-02-06
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-02-03
Abatement Due Date 1998-02-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-02-03
Abatement Due Date 1998-02-06
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004A
Citaton Type Other
Standard Cited 19260451 F03
Issuance Date 1998-02-03
Abatement Due Date 1998-02-06
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 1998-02-03
Abatement Due Date 1998-02-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1998-02-03
Abatement Due Date 1998-02-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260452 C03
Issuance Date 1998-02-03
Abatement Due Date 1998-02-06
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-02-03
Abatement Due Date 1998-03-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01009
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1998-02-03
Abatement Due Date 1998-02-06
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-02-03
Abatement Due Date 1998-02-06
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
109961581 0214700 1994-04-19 300 COMMUNITY DRIVE, MANHASSET, NY, 11030
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-03
Case Closed 1994-08-04

Related Activity

Type Referral
Activity Nr 901216903
Safety Yes
109913996 0214700 1994-01-12 41 PINELAWN RD., MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-02-15
Case Closed 1994-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-02-18
Abatement Due Date 1994-02-23
Nr Instances 1
Nr Exposed 3
Gravity 00
109045344 0214700 1993-12-01 300 COMMUNITY DRIVE, MANHASSET, NY, 11030
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-12-03
Case Closed 1993-12-10
109044685 0214700 1993-08-12 86 JERICHO TPKE., JERICHO, NY, 11753
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-27
Case Closed 1994-03-08

Related Activity

Type Inspection
Activity Nr 109044602

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-11-18
Abatement Due Date 1993-11-23
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-11-18
Abatement Due Date 1993-11-23
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1993-11-18
Abatement Due Date 1993-11-23
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-11-18
Abatement Due Date 1993-12-22
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1993-11-18
Abatement Due Date 1993-11-23
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1993-11-18
Abatement Due Date 1993-11-23
Nr Instances 1
Nr Exposed 1
Gravity 01
109109108 0214700 1992-06-22 CHARLES LINDBURGH BLVD., UNIONDALE, NY, 11553
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-22
Case Closed 1992-08-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1992-07-24
Abatement Due Date 1992-07-28
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 03
102906385 0214700 1990-11-16 300 COMMUNITY DRIVE, MANHASSET, NY, 11030
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-11-16
Emphasis L: CONST3
Case Closed 1991-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260054 A
Issuance Date 1990-12-10
Abatement Due Date 1991-02-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260054 D
Issuance Date 1990-12-10
Abatement Due Date 1990-12-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-12-10
Abatement Due Date 1990-12-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2311327907 2020-06-11 0235 PPP 192 COUNTY LINE ROAD, MASSAPEQUA, NY, 11758-5502
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206300
Loan Approval Amount (current) 206300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-5502
Project Congressional District NY-02
Number of Employees 20
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207830.06
Forgiveness Paid Date 2021-04-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3531609 Intrastate Non-Hazmat 2025-03-13 - - 7 7 Private(Property)
Legal Name EAST HILLS METRO INC
DBA Name -
Physical Address 192 COUNTY LINE RD, MASSAPEQUA, NY, 11758-5502, US
Mailing Address 192 COUNTY LINE RD, MASSAPEQUA, NY, 11758-5502, US
Phone (516) 795-2697
Fax -
E-mail ADMIN@EASTHILLSMETRO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1804861 Intrastate Non-Hazmat 2023-09-05 1 2022 1 1 Private(Property)
Legal Name EAST HILLS METRO INC
DBA Name -
Physical Address 192 COUNTY LINE ROAD, MASSAPEQUA, NY, 11758, US
Mailing Address 192 COUNTY LINE ROAD, MASSAPEQUA, NY, 11758, US
Phone (516) 795-2697
Fax (516) 799-3032
E-mail DNESCI@EASTHILLSMETRO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005573 Employee Retirement Income Security Act (ERISA) 2020-11-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-11-16
Termination Date 2022-08-30
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTHEAST CARP
Role Plaintiff
Name EAST HILLS METRO, INC.
Role Defendant
1405237 Other Contract Actions 2014-09-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 450000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-09-08
Termination Date 2015-02-09
Section 1332
Sub Section OC
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State