Search icon

EASTVIEW SERVICE STATION, INC.

Company Details

Name: EASTVIEW SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1977 (48 years ago)
Entity Number: 458276
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 1160 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DEL PEZZO Chief Executive Officer 1160 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1160 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
132939273
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
550402 Retail grocery store No data No data No data 1160 KNOLLWOOD RD, WHITE PLAINS, NY, 10603 No data
0071-23-127661 Alcohol sale 2023-02-27 2023-02-27 2026-02-28 1160 KNOLLWOOD ROAD, WHITE PLAINS, New York, 10603 Grocery Store

History

Start date End date Type Value
1977-12-08 2001-11-30 Address 110 GREENVALE AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140717000610 2014-07-17 ANNULMENT OF DISSOLUTION 2014-07-17
20111014035 2011-10-14 ASSUMED NAME CORP INITIAL FILING 2011-10-14
DP-1801107 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
071212002230 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060222002334 2006-02-22 BIENNIAL STATEMENT 2005-12-01

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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176867.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State