Search icon

EASTHILL HOTEL CORP.

Company Details

Name: EASTHILL HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1978 (47 years ago)
Entity Number: 480172
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 148 W 24TH ST, NEW YORK, NY, United States, 10011
Principal Address: 871 7TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT M OLSHEVER PC DOS Process Agent 148 W 24TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RICHARD BORN Chief Executive Officer 871 7TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-04-29 2020-05-04 Address 230 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-29 2020-05-04 Address 230 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1978-03-30 2006-04-24 Address 595 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060060 2020-05-04 BIENNIAL STATEMENT 2020-03-01
140505002033 2014-05-05 BIENNIAL STATEMENT 2014-03-01
20130304070 2013-03-04 ASSUMED NAME CORP INITIAL FILING 2013-03-04
120418003101 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100401002943 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080501002235 2008-05-01 BIENNIAL STATEMENT 2008-03-01
060424003110 2006-04-24 BIENNIAL STATEMENT 2006-03-01
040309002062 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020318002453 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000314002594 2000-03-14 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5747518405 2021-02-09 0202 PPS 23 E 51st St, New York, NY, 10022-5903
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1737700
Loan Approval Amount (current) 1737700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-5903
Project Congressional District NY-12
Number of Employees 66
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1761593.37
Forgiveness Paid Date 2022-06-22
1697537102 2020-04-10 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1241200
Loan Approval Amount (current) 1241200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-3830
Project Congressional District NY-12
Number of Employees 69
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 961052.46
Forgiveness Paid Date 2021-09-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9408383 Civil Rights Employment 1994-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 530
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-11-22
Termination Date 1995-03-24
Section 1981

Parties

Name HALLPIKE
Role Plaintiff
Name EASTHILL HOTEL CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State