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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
C13NH89CC9Q4
CAGE Code:
8XS05
UEI Expiration Date:
2022-06-23

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-25

Form 5500 Series

Employer Identification Number (EIN):
134125378
Plan Year:
2018
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
45
Sponsors Telephone Number:

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 16 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 116 HILLTOP ROAD, KATONAH, NY, 10536, 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 2023-11-30 Address 16 HILLTOP ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
220511.00
Total Face Value Of Loan:
220511.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
170000.00
Total Face Value Of Loan:
170000.00
Date:
2020-04-25
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

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220511
Current Approval Amount:
220511
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
222103.58
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170000
Current Approval Amount:
170000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 628-1929
Add Date:
2018-10-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State