Search icon

VILLA BARONE HILLTOP MANOR, INC.

Company Details

Name: VILLA BARONE HILLTOP MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2516920
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: PO BOX 636, MAHOPAC, NY, United States, 10541
Principal Address: NICKY CRECCO, 116 hilltop road, katonah, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C13NH89CC9Q4 2022-06-23 466 ROUTE 6, MAHOPAC, NY, 10541, 1504, USA PO BOX 636, 466 ROUTE 6, MAHOPAC, NY, 10541, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-25
Entity Start Date 2000-08-01
Fiscal Year End Close Date Apr 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN CRECCO
Address 466 ROUTE 6, MAHOPAC, NY, 10541, USA
Government Business
Title PRIMARY POC
Name NICK CRECCO
Address 466 ROUTE 6, MAHOPAC, NY, 10541, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLA BARONE HILLTOP MANOR INC 401 K PROFIT SHARING PLAN TRUST 2018 134125378 2019-03-28 VILLA BARONE HILLTOP MANOR INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722300
Sponsor’s telephone number 8456286600
Plan sponsor’s address 466 ROUTE 6, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing JACQULINE BARONE
VILLA BARONE HILLTOP MANOR INC 401 K PROFIT SHARING PLAN TRUST 2018 134125378 2019-11-19 VILLA BARONE HILLTOP MANOR INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722300
Sponsor’s telephone number 8456286600
Plan sponsor’s address 466 ROUTE 6, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2019-11-19
Name of individual signing JACQULINE BARONE
VILLA BARONE HILLTOP MANOR INC 401 K PROFIT SHARING PLAN TRUST 2017 134125378 2018-05-17 VILLA BARONE HILLTOP MANOR INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722300
Sponsor’s telephone number 8456286600
Plan sponsor’s address 466 ROUTE 6, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing NICK CRECCO
VILLA BARONE HILLTOP MANOR INC 401 K PROFIT SHARING PLAN TRUST 2016 134125378 2017-05-26 VILLA BARONE HILLTOP MANOR INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722300
Sponsor’s telephone number 8456286600
Plan sponsor’s address 466 ROUTE 6, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing NICK CRECCO

Chief Executive Officer

Name Role Address
NICKY CRECCO Chief Executive Officer 116 HILLTOP ROAD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 636, MAHOPAC, NY, United States, 10541

Licenses

Number Type Date Last renew date End date Address Description
0340-22-205135 Alcohol sale 2024-08-02 2024-08-02 2026-08-31 466 ROUTE 6, MAHOPAC, New York, 10541 Restaurant

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 116 HILLTOP ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 466 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 16 HILLTOP ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-12-05 Address 466 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2023-11-30 2023-11-30 Address 466 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 16 HILLTOP ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-12-05 Address 466 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-12-05 Address 16 HILLTOP ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205001581 2024-12-05 BIENNIAL STATEMENT 2024-12-05
231130020961 2023-11-30 BIENNIAL STATEMENT 2022-06-01
210119060184 2021-01-19 BIENNIAL STATEMENT 2020-06-01
200414060252 2020-04-14 BIENNIAL STATEMENT 2018-06-01
170807002003 2017-08-07 BIENNIAL STATEMENT 2016-06-01
100701003329 2010-07-01 BIENNIAL STATEMENT 2010-06-01
060606002817 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040702002060 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020711002526 2002-07-11 BIENNIAL STATEMENT 2002-06-01
000602000696 2000-06-02 CERTIFICATE OF INCORPORATION 2000-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-15 No data 466 ROUTE 6, MAHOPAC Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-06-28 No data 466 ROUTE 6, MAHOPAC Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2023-03-24 No data 466 ROUTE 6, MAHOPAC Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-04-14 No data 466 ROUTE 6, MAHOPAC Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2021-12-16 No data 466 ROUTE 6, MAHOPAC Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2021-05-26 No data 466 ROUTE 6, MAHOPAC Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-12-20 No data 466 ROUTE 6, MAHOPAC Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-07-17 No data 466 ROUTE 6, MAHOPAC Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2018-11-15 No data 466 ROUTE 6, MAHOPAC Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2018-06-08 No data 466 ROUTE 6, MAHOPAC Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2335758603 2021-03-15 0202 PPS 466 Route 6, Mahopac, NY, 10541-1504
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220511
Loan Approval Amount (current) 220511
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-1504
Project Congressional District NY-17
Number of Employees 40
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222103.58
Forgiveness Paid Date 2021-12-08
4193197205 2020-04-27 0202 PPP 466 Route 6, Mahopac, NY, 10541-1504
Loan Status Date 2023-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-1504
Project Congressional District NY-17
Number of Employees 40
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3202297 Intrastate Non-Hazmat 2021-05-06 12628 2021 1 1 Private(Property)
Legal Name VILLA BARONE HILLTOP MANOR INC
DBA Name -
Physical Address 466 ROUTE 6, MAHOPUC, NY, 10541-1504, US
Mailing Address PO BOX 636, MAHOPUC, NY, 10541-0636, US
Phone (845) 628-6600
Fax (845) 628-1929
E-mail NICK@HILLTOPMANOREVENTS.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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State