Search icon

EAST END MARKETING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EAST END MARKETING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1986 (39 years ago)
Entity Number: 1088822
ZIP code: 11798
County: Nassau
Place of Formation: New York
Address: PO Box 1006, Westhampton Beach, NY, United States, 11798
Principal Address: 112 MONTAUK HIGHWAY, 112 MONTAUK HWY, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS J BARTOLOMEO Chief Executive Officer PO BOX 3269, 1108 RTE 110, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
ROBINSON & ASSOCIATES P.C. DOS Process Agent PO Box 1006, Westhampton Beach, NY, United States, 11798

Unique Entity ID

Unique Entity ID:
CWM2B7S92E94
CAGE Code:
8MFR4
UEI Expiration Date:
2022-04-22

Business Information

Doing Business As:
VALERO
Division Name:
EAST END MARKETING CORPORATION
Division Number:
EAST END M
Activation Date:
2021-04-23
Initial Registration Date:
2020-06-09

Licenses

Number Type Date Last renew date End date Address Description
0081-22-126759 Alcohol sale 2025-06-26 2025-06-26 2028-06-30 28975 MAIN ROAD, CUTCHOGUE, New York, 11935 Grocery Store
0081-22-125393 Alcohol sale 2025-06-09 2025-06-09 2028-05-31 151 HOSPITAL RD, E PATCHOGUE, New York, 11772 Grocery Store
0081-22-127345 Alcohol sale 2025-03-20 2025-03-20 2028-03-31 112 MONTAUK HWY, WEST HAMPTON BEACH, New York, 11978 Grocery Store

History

Start date End date Type Value
2024-06-14 2024-06-14 Address PO BOX 3269, 1108 RTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2005-07-25 2024-06-14 Address 35 ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2002-06-18 2005-07-25 Address PO BOX 1006, 112 MONTAUK HWY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2002-06-18 2024-06-14 Address PO BOX 3269, 1108 RTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-07-15 2002-06-18 Address 112 MONTAUK HWY, PO BOX 1006, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240614000433 2024-06-14 BIENNIAL STATEMENT 2024-06-14
200602060201 2020-06-02 BIENNIAL STATEMENT 2020-06-01
181026006043 2018-10-26 BIENNIAL STATEMENT 2018-06-01
160609006212 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140606006370 2014-06-06 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
376800.00
Total Face Value Of Loan:
376800.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$376,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$376,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$381,457.67
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $301,600
Rent: $75,200
Jobs Reported:
41
Initial Approval Amount:
$369,372
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$369,372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$372,711.53
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $369,367
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State