Search icon

EAST HILL MANAGEMENT CORPORATION

Company Details

Name: EAST HILL MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2002 (22 years ago)
Entity Number: 2830657
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: c/o Angelo's Pizza., 25 E GENESEE STREET, Auburn, NY, United States, 13021
Principal Address: East Hill Management Corporation, 25 E. Genesee St., AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTEO J. BARTOLOTTA Chief Executive Officer 25 E GENESEE ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
EAST HILL MANAGEMENT CORPORATION DOS Process Agent c/o Angelo's Pizza., 25 E GENESEE STREET, Auburn, NY, United States, 13021

Licenses

Number Type Date Last renew date End date Address Description
0267-22-204505 Alcohol sale 2024-05-28 2024-05-28 2026-05-31 25 E GENESEE ST, AUBURN, New York, 13021 Food & Beverage Business

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 25 E GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2005-01-14 2024-05-17 Address 25 E GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2002-11-04 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-04 2024-05-17 Address C/O ANGELO'S PIZZA, 25 E GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517002837 2024-05-17 BIENNIAL STATEMENT 2024-05-17
061130002584 2006-11-30 BIENNIAL STATEMENT 2006-11-01
050114002000 2005-01-14 BIENNIAL STATEMENT 2004-11-01
021104000724 2002-11-04 CERTIFICATE OF INCORPORATION 2002-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5398947007 2020-04-05 0248 PPP 282 STATE ST, AUBURN, NY, 13021-1144
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46620
Loan Approval Amount (current) 46620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-1144
Project Congressional District NY-24
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46912.49
Forgiveness Paid Date 2020-12-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State