Search icon

EAST END FOOD CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST END FOOD CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1989 (36 years ago)
Entity Number: 1329344
ZIP code: 11948
County: Suffolk
Place of Formation: New York
Address: JAMESPORT COUNTRY KITCHEN, PO BOX 614, LAURREL, NY, United States, 11948
Principal Address: 1601 MAIN ROAD, JAMESPORT, NY, United States, 11947

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW KAR Chief Executive Officer 750 LITTLE PECONIC BAY RD, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMESPORT COUNTRY KITCHEN, PO BOX 614, LAURREL, NY, United States, 11948

History

Start date End date Type Value
2001-02-26 2003-02-20 Address 750 LITTLE PECARIE BAY RD., CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
1995-05-19 2001-02-26 Address P.O. BOX 614, LAUREL, NY, 11948, USA (Type of address: Chief Executive Officer)
1995-05-19 2001-02-26 Address 1601 MAIN RD, JAMESPORT, NY, 11947, USA (Type of address: Principal Executive Office)
1995-05-19 2003-02-20 Address 1601 MAIN RD, JAMESPORT, NY, 11947, USA (Type of address: Service of Process)
1989-02-27 1995-05-19 Address MAIN ROAD, ROUTE 25, JAMESPORT, NY, 11947, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090130003238 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070212002279 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050317002138 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030220002601 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010226002039 2001-02-26 BIENNIAL STATEMENT 2001-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
52510.50
Total Face Value Of Loan:
52510.50
Date:
2020-06-17
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:
37508.00
Total Face Value Of Loan:
37508.00
Date:
2020-05-26
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:
-37507.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$52,510.5
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,510.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,175.15
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $52,506.5
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$37,508
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,508
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,848.7
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $30,008
Rent: $7,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State