Search icon

EASTERN LONG ISLAND YACHT SALES, INC.

Company Details

Name: EASTERN LONG ISLAND YACHT SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1986 (38 years ago)
Entity Number: 1119984
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 990 STEWART AVE, PO BOX 9194, GARDEN CITY, NY, United States, 11530
Principal Address: STAR ISLAND ROAD, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM GERSHOWITZ Chief Executive Officer PO BOX 2180, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
MEYER, SHOZZI, ENGLISH & KLEIN, P.C. DOS Process Agent 990 STEWART AVE, PO BOX 9194, GARDEN CITY, NY, United States, 11530

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132214 Alcohol sale 2023-03-13 2023-03-13 2025-03-31 59 STAR ISLAND RD, MONTAUK, New York, 11954 Restaurant
0370-23-132214 Alcohol sale 2023-03-13 2023-03-13 2025-03-31 59 STAR ISLAND RD, MONTAUK, New York, 11954 Food & Beverage Business

Permits

Number Date End date Type Address
8358 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2002-10-31 2010-10-19 Address ATTN: JOHN KLEIN, 1505 KELLUM PLACE, MINEOLA, NY, 11501, 4824, USA (Type of address: Service of Process)
1998-10-21 2002-10-31 Address STAR ISLAND DRIVE, P.O. BOX 2180, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1994-03-29 1998-10-21 Address STAR ISLAND DRIVE, P.O. BOX 2180, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1993-10-27 1996-10-22 Address STAR ISLAND ROAD, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1993-10-27 1994-03-29 Address STAR ISLAND ROAD, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1986-10-17 1993-10-27 Address ONE HUNTINGTON QUAD., SUITE 1NO9, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141022006430 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121102002298 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101019002720 2010-10-19 BIENNIAL STATEMENT 2010-10-01
021031002532 2002-10-31 BIENNIAL STATEMENT 2002-10-01
000929002469 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981021002228 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961022002329 1996-10-22 BIENNIAL STATEMENT 1996-10-01
940329000252 1994-03-29 CERTIFICATE OF CHANGE 1994-03-29
931027002207 1993-10-27 BIENNIAL STATEMENT 1993-10-01
B413724-3 1986-10-17 CERTIFICATE OF INCORPORATION 1986-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5991087010 2020-04-06 0235 PPP 59 STAR ISLAND RD, MONTAUK, NY, 11954-5271
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190200
Loan Approval Amount (current) 190200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5271
Project Congressional District NY-01
Number of Employees 11
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 191314.78
Forgiveness Paid Date 2020-11-12
5012758406 2021-02-07 0235 PPS 59 Star Island Rd, Montauk, NY, 11954-5271
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189000
Loan Approval Amount (current) 189000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5271
Project Congressional District NY-01
Number of Employees 20
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190351.48
Forgiveness Paid Date 2021-10-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State