Search icon

EAST HILLS CHEVROLET, INC.

Company Details

Name: EAST HILLS CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1996 (29 years ago)
Entity Number: 2029523
ZIP code: 11576
County: Queens
Place of Formation: New York
Principal Address: 1036 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576
Address: 1039 NORTHERN BOULEVARD, Suite 108, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1039 NORTHERN BOULEVARD, Suite 108, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
KEN BRODLIEB Chief Executive Officer 1036 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2024-06-06 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-06 Address 1036 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2021-09-08 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-09 2019-02-19 Name EAST HILLS CHEVROLET OF DOUGLASTON, INC.
2016-02-16 2024-06-06 Address 1036 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2010-05-21 2016-02-16 Address 1039 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2010-05-21 2016-02-16 Address 1039 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2007-10-03 2024-06-06 Address 240-02 NORTHERN BOULEVARD, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
1998-05-08 2010-05-21 Address 1039 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1998-05-08 2010-05-21 Address 1039 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606001444 2024-06-06 BIENNIAL STATEMENT 2024-06-06
210911000300 2021-09-11 BIENNIAL STATEMENT 2021-09-11
190219001104 2019-02-19 CERTIFICATE OF AMENDMENT 2019-02-19
190109000656 2019-01-09 CERTIFICATE OF AMENDMENT 2019-01-09
160216006169 2016-02-16 BIENNIAL STATEMENT 2014-05-01
100521002082 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080521002204 2008-05-21 BIENNIAL STATEMENT 2008-05-01
071003000562 2007-10-03 CERTIFICATE OF CHANGE 2007-10-03
060512002155 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040514002473 2004-05-14 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8296988606 2021-03-24 0202 PPS 24002 Northern Blvd, Douglaston, NY, 11362-1062
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1192175
Loan Approval Amount (current) 1192175
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Douglaston, QUEENS, NY, 11362-1062
Project Congressional District NY-03
Number of Employees 76
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1199120.08
Forgiveness Paid Date 2021-10-26
9914287005 2020-04-09 0202 PPP 240-02 Northern Blvd 0.0, LITTLE NECK, NY, 11362-0701
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1192175
Loan Approval Amount (current) 1192175
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Douglaston, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 76
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1203468.87
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State