Search icon

EAST END MARKETING CORPORATION

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

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

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
369372
Current Approval Amount:
369372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
372711.53
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
376800
Current Approval Amount:
376800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
381457.67

Date of last update: 16 Mar 2025

Sources: New York Secretary of State