Search icon

EAST NECK AUTO SERVICE INC.

Company Details

Name: EAST NECK AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1991 (33 years ago)
Entity Number: 1587872
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 201 MORELAND RD, STE 7, HAUPPAUGE, NY, United States, 11788
Principal Address: 235 COLUMBUS AVE, NO BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A CARECCIA Chief Executive Officer 89 FARMINGDALE RD RTE 109, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 MORELAND RD, STE 7, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2005-12-19 2007-11-09 Address 200 OLD COUNTRY RD, SUITE 310, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-11-08 2005-12-19 Address 350 JERICHO TURNPIKE, SUITE 206, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-11-29 2001-11-08 Address 350 JERICHO TURNPIKE, SUITE 206, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-11-29 2005-12-19 Address 295 LITTLE EAST NECK ROAD, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1997-11-07 1999-11-29 Address 1550 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1992-12-18 1999-11-29 Address 1000 LITTLE EAST NECK RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1991-11-06 1997-11-07 Address 1550 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002471 2014-03-31 BIENNIAL STATEMENT 2013-11-01
120208002580 2012-02-08 BIENNIAL STATEMENT 2011-11-01
091106002148 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071109002906 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051219002593 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031110002498 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011108002558 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991129002392 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971107002025 1997-11-07 BIENNIAL STATEMENT 1997-11-01
931222002333 1993-12-22 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2773057304 2020-04-29 0235 PPP 89 Route 109, West Babylon, NY, 11704
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68125
Loan Approval Amount (current) 68125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69181.4
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State