Search icon

EAST HILLS AUTOFIX, LLC

Company Details

Name: EAST HILLS AUTOFIX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2015 (10 years ago)
Entity Number: 4803139
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: MURPHY, BARTOL & O'BRIEN, LLP, 22 JERICHO TURNPIKE SUITE 103, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
KEVIN J. O'BRIEN, ESQ. DOS Process Agent MURPHY, BARTOL & O'BRIEN, LLP, 22 JERICHO TURNPIKE SUITE 103, MINEOLA, NY, United States, 11501

Licenses

Number Type Date Last renew date End date Address Description
282238 Retail grocery store No data No data No data 449 GLEN COVE RD, ROSLYN HEIGHTS, NY, 11577 No data
0081-21-104839 Alcohol sale 2021-11-04 2021-11-04 2024-11-30 449 GLEN COVE RD, ROSLYN HEIGHTS, New York, 11577 Grocery Store

History

Start date End date Type Value
2015-08-11 2023-08-11 Address MURPHY, BARTOL & O'BRIEN, LLP, 22 JERICHO TURNPIKE SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230811001819 2023-08-11 BIENNIAL STATEMENT 2023-08-01
210805000341 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190911060113 2019-09-11 BIENNIAL STATEMENT 2019-08-01
151015000696 2015-10-15 CERTIFICATE OF PUBLICATION 2015-10-15
150811000527 2015-08-11 ARTICLES OF ORGANIZATION 2015-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-30 EAST HILLS MOBIL 449 GLEN COVE RD, ROSLYN HEIGHTS, Nassau, NY, 11577 A Food Inspection Department of Agriculture and Markets No data
2022-05-12 EAST HILLS MOBIL 449 GLEN COVE RD, ROSLYN HEIGHTS, Nassau, NY, 11577 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7706968610 2021-03-24 0235 PPS 449 Glen Cove Rd, Roslyn Heights, NY, 11577-1811
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162935
Loan Approval Amount (current) 162935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1811
Project Congressional District NY-03
Number of Employees 14
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164451.92
Forgiveness Paid Date 2022-03-03
3135057707 2020-05-01 0235 PPP 449 GLEN COVE RD, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162682
Loan Approval Amount (current) 162682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163882.14
Forgiveness Paid Date 2021-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State