Search icon

EAST ISLIP LANES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST ISLIP LANES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1962 (63 years ago)
Entity Number: 149062
ZIP code: 11779
County: New York
Place of Formation: New York
Address: 4155 VETERANS HIGHWAY, SUITE 14, RONKONKOMA, NY, United States, 11779
Principal Address: 117 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDOLPH J GIBISER Chief Executive Officer 117 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
GIBISER & GIBISER DOS Process Agent 4155 VETERANS HIGHWAY, SUITE 14, RONKONKOMA, NY, United States, 11779

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132231 Alcohol sale 2023-01-09 2023-01-09 2025-02-28 15 GREENWOOD AVE, EAST ISLIP, New York, 11730 Restaurant

History

Start date End date Type Value
2012-08-02 2020-07-01 Address 4155 VETERANS HIGHWAY, SUITE 14, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2004-07-27 2012-08-02 Address 4155 VETERANS HWY, STE 14, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1995-07-24 2019-10-30 Address 15 GREENWOOD AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1995-07-24 2019-10-30 Address 15 GREENWOOD AVE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1995-07-24 2004-07-27 Address 1650 SYCAMORE AVE, SUITE 11, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060215 2020-07-01 BIENNIAL STATEMENT 2020-07-01
191030060132 2019-10-30 BIENNIAL STATEMENT 2018-07-01
160706006956 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140714006225 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120802002041 2012-08-02 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
118933.00
Total Face Value Of Loan:
118933.00
Date:
2020-05-03
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:
119110.00
Total Face Value Of Loan:
119110.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119110
Current Approval Amount:
119110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119867.09
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118933
Current Approval Amount:
118933
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119920.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State