Search icon

ELIOT HILL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELIOT HILL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2007 (18 years ago)
Entity Number: 3526731
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 71-19 ELIOT AVE, MIDDLE VLLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PANEPINTO BAKERY DOS Process Agent 71-19 ELIOT AVE, MIDDLE VLLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
GIUSEPPE PANEPINTO Chief Executive Officer 71-19 ELIOT AVE, MIDDLE VLLAGE, NY, United States, 11379

History

Start date End date Type Value
2015-06-01 2019-06-04 Address 60-16 82ND STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2013-06-05 2015-06-01 Address 64-46 79TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2011-06-22 2013-06-05 Address 61-36 81ST STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2011-06-22 2019-06-04 Address 87-14 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2007-06-05 2019-06-04 Address 71-19 ELIOT AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604060959 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601007331 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006992 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006679 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110622002642 2011-06-22 BIENNIAL STATEMENT 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3343521 OL VIO INVOICED 2021-07-02 1000 OL - Other Violation
3309176 OL VIO VOIDED 2021-03-16 1000 OL - Other Violation
3300591 OL VIO VOIDED 2021-02-25 15000 OL - Other Violation
3253715 OL VIO VOIDED 2020-11-05 1000 OL - Other Violation
2668076 SCALE02 INVOICED 2017-09-20 40 SCALE TO 661 LBS
2335833 SCALE-01 INVOICED 2016-04-28 20 SCALE TO 33 LBS
1687709 WM VIO INVOICED 2014-05-22 25 WM - W&M Violation
1682931 SCALE-01 INVOICED 2014-05-16 20 SCALE TO 33 LBS
314122 CNV_SI INVOICED 2010-12-03 40 SI - Certificate of Inspection fee (scales)
273551 CNV_SI INVOICED 2005-04-15 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-10 Pleaded Business reopened but is not in compliance with NYS DOH guidance as required by Mayor Exec. Order. 1 1 No data No data
2014-05-12 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
46107.00
Total Face Value Of Loan:
46107.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46107
Current Approval Amount:
46107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46537.51

Court Cases

Court Case Summary

Filing Date:
2015-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BUNAY
Party Role:
Plaintiff
Party Name:
ELIOT HILL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State