Search icon

EASTERN MOTORCYCLE SALES, LTD.

Company Details

Name: EASTERN MOTORCYCLE SALES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1986 (39 years ago)
Entity Number: 1114930
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 67 N BROADWAY / ROUTE 107, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTERN MOTORCYCLE SALES, LTD. PROFIT SHARING PLAN 2023 112823010 2024-05-31 EASTERN MOTORCYCLE SALES, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-01
Business code 441228
Sponsor’s telephone number 5169356969
Plan sponsor’s address 67 N BROADWAY RT 107, HICKSVILLE, NY, 11801
EASTERN MOTORCYCLE SALES, LTD. PROFIT SHARING PLAN 2022 112823010 2023-06-20 EASTERN MOTORCYCLE SALES, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-01
Business code 441228
Sponsor’s telephone number 5169356969
Plan sponsor’s address 67 N BROADWAY RT 107, HICKSVILLE, NY, 11801
EASTERN MOTORCYCLE SALES, LTD. PROFIT SHARING PLAN 2021 112823010 2022-05-23 EASTERN MOTORCYCLE SALES, LTD. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-01
Business code 441228
Sponsor’s telephone number 5169356969
Plan sponsor’s address 67 N BROADWAY RT 107, HICKSVILLE, NY, 11801
EASTERN MOTORCYCLE SALES, LTD. PROFIT SHARING PLAN 2020 112823010 2021-04-27 EASTERN MOTORCYCLE SALES, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-01
Business code 441228
Sponsor’s telephone number 5169356969
Plan sponsor’s address 67 N BROADWAY RT 107, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing MICHAEL PECK
EASTERN MOTORCYCLE SALES, LTD. PROFIT SHARING PLAN 2019 112823010 2020-06-08 EASTERN MOTORCYCLE SALES, LTD. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-01
Business code 441228
Sponsor’s telephone number 5169356969
Plan sponsor’s address 67 N BROADWAY RT 107, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing MICHAEL PECK
EASTERN MOTORCYCLE SALES, LTD. PROFIT SHARING PLAN 2018 112823010 2019-04-30 EASTERN MOTORCYCLE SALES, LTD. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-01
Business code 441228
Sponsor’s telephone number 5169356969
Plan sponsor’s address 67 N BROADWAY RT 107, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing MICHAEL PECK
EASTERN MOTORCYCLE SALES, LTD. PROFIT SHARING PLAN 2017 112823010 2018-06-05 EASTERN MOTORCYCLE SALES, LTD. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-01
Business code 441228
Sponsor’s telephone number 5169356969
Plan sponsor’s address 67 N BROADWAY RT 107, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing MICHAEL PECK
EASTERN MOTORCYCLE SALES, LTD. PROFIT SHARING PLAN 2016 112823010 2017-06-23 EASTERN MOTORCYCLE SALES, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-01
Business code 441228
Sponsor’s telephone number 5169356969
Plan sponsor’s address 67 N BROADWAY RT 107, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing MICHAEL PECK
EASTERN MOTORCYCLE SALES, LTD. PROFIT SHARING PLAN 2015 112823010 2016-06-17 EASTERN MOTORCYCLE SALES, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-01
Business code 441228
Sponsor’s telephone number 5169356969
Plan sponsor’s address 67 N BROADWAY RT 107, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing MICHAEL PECK
EASTERN MOTORCYCLE SALES, LTD. PROFIT SHARING PLAN 2014 112823010 2015-06-15 EASTERN MOTORCYCLE SALES, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-01
Business code 441228
Sponsor’s telephone number 5169356969
Plan sponsor’s address 67 N BROADWAY RT 107, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing MICHAEL PECK

Chief Executive Officer

Name Role Address
MICHAEL PECK Chief Executive Officer 67 N BROADWAY / ROUTE 107, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
EASTERN MOTORCYCLE SALES, LTD. DOS Process Agent 67 N BROADWAY / ROUTE 107, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-03-18 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-29 2020-09-01 Address 67 N BROADWAY / ROUTE 107, HICKSVILLE, NY, 11801, 2903, USA (Type of address: Service of Process)
1995-05-15 2002-08-29 Address LONG ISLAND KAWASAKI/YAMAHA, 67 N BROADWAY RTE 107, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1995-05-15 2002-08-29 Address LONG ISLAND KAWASAKI/YAMAHA, 67 N BROADWAY RTE 107, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-05-15 2002-08-29 Address LONG ISLAND KAWASAKI/YAMAHA, 67 N BROADWAY RTE 107, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1986-09-25 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-09-25 1995-05-15 Address 138 NORTH FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901062153 2020-09-01 BIENNIAL STATEMENT 2020-09-01
140904006661 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120907006343 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100914003052 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080826002293 2008-08-26 BIENNIAL STATEMENT 2008-09-01
041008002272 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020829002501 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000831002428 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980923002220 1998-09-23 BIENNIAL STATEMENT 1998-09-01
960905002088 1996-09-05 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5931007300 2020-04-30 0235 PPP 67 N BROADWAY, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133920
Loan Approval Amount (current) 123920
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 Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 10
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125063.58
Forgiveness Paid Date 2021-04-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4329007 Interstate 2025-02-18 - - 1 2 Private(Property)
Legal Name EASTERN MOTORCYCLE SALES LTD
DBA Name LONG ISLAND KAWASAKI YAMAHA
Physical Address 67 N BROADWAY STE 1, HICKSVILLE, NY, 11801-2943, US
Mailing Address 67 N BROADWAY STE 1, HICKSVILLE, NY, 11801-2943, US
Phone (516) 935-6969
Fax -
E-mail COLINLIKY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State