Search icon

EAST HILLS CHEVROLET, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
1192175.00
Total Face Value Of Loan:
1192175.00
Date:
2020-04-09
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:
1192175.00
Total Face Value Of Loan:
1192175.00

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$1,192,175
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,192,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,199,120.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,192,174
Jobs Reported:
76
Initial Approval Amount:
$1,192,175
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,192,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,203,468.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $844,299
Utilities: $22,966
Mortgage Interest: $42,410
Rent: $173,500
Refinance EIDL: $0
Healthcare: $109000
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2020-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BROWN,
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
EAST HILLS CHEVROLET, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State