Search icon

EAST END MARINA, INC.

Company Details

Name: EAST END MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1992 (33 years ago)
Entity Number: 1631583
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 5022, MONTAUK, NY, United States, 11954
Principal Address: 352 W LAKE DR, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD R MILLER Chief Executive Officer 352 W LAKE DR, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 5022, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
1998-04-08 2002-03-26 Address PO BOX 5022, 206 GREENWICH ST., MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1998-04-08 2002-03-26 Address PO BOX 5022, 352 WEST LAKE DRIVE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1993-09-15 1998-04-08 Address PO BOX V, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1993-09-15 1998-04-08 Address PO BOX V, 206 GREENWICH STREET, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1993-09-15 2004-05-03 Address PO BOX V, MONTAUK, NY, 11954, 0022, USA (Type of address: Service of Process)
1992-04-24 1993-09-15 Address 108 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040503002382 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020326002866 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000502002322 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980408002278 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960430002056 1996-04-30 BIENNIAL STATEMENT 1999-04-01
930915002587 1993-09-15 BIENNIAL STATEMENT 1993-04-01
920424000373 1992-04-24 CERTIFICATE OF INCORPORATION 1992-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1786987306 2020-04-28 0235 PPP 352 WEST LAKE DR, MONTAUK, NY, 11954
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67087
Loan Approval Amount (current) 67087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 6
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67846.09
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State